BPJC PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Director's details changed for Miss Crystal Samantha Hales on 2023-11-06

View Document

06/11/236 November 2023 Change of details for Miss Crystal Samantha Hales as a person with significant control on 2023-11-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/10/2328 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

22/02/2322 February 2023 Registered office address changed from 9-10 Billingham & Co 9-10 Scirocco Close Moulton Park Northampton Northamptonshire NN3 6AP United Kingdom to Billingham & Co Accountants 9-10 Scirocco Close Northampton NN3 6AP on 2023-02-22

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

28/02/2228 February 2022 Registered office address changed from 8 Heritage Court Kettering Northamptonshire NN16 0DU England to 9-10 Billingham & Co 9-10 Scirocco Close Moulton Park Northampton Northamptonshire NN3 6AP on 2022-02-28

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Registered office address changed from 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX United Kingdom to 8 Heritage Court Kettering Northamptonshire NN16 0DU on 2021-10-13

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

17/02/2117 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

31/03/2031 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

16/05/1916 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110100310005

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110100310004

View Document

18/04/1818 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110100310003

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110100310002

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110100310001

View Document

12/10/1712 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company