BS PROPERTIES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-06-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/04/2423 April 2024

View Document

23/04/2423 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1525 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON COCKHILL

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1118 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM COCKHILL / 10/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

02/09/092 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/01/057 January 2005 SECTION 394

View Document

15/12/0415 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0415 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

23/09/0423 September 2004 AUDITOR'S RESIGNATION

View Document

23/08/0423 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/08/044 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: C A OSBORNE EASTGATE OFFICE CENTRE EASTGATE ROAD BRISTOL BS5 6XY

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 REGISTERED OFFICE CHANGED ON 04/03/97 FROM: EASTGATE HOUSE EASTVILLE BRISTOL BS5 6NW

View Document

13/01/9713 January 1997 AUDITOR'S RESIGNATION

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/08/9320 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/08/9320 August 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/06/939 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/08/9210 August 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/09/917 September 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9017 October 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 10/08/89; NO CHANGE OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/10/8825 October 1988 RETURN MADE UP TO 25/08/88; NO CHANGE OF MEMBERS

View Document

25/10/8825 October 1988 DIRECTOR RESIGNED

View Document

09/06/889 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8722 October 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/01/8721 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/12/8616 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8620 October 1986 GAZETTABLE DOCUMENT

View Document

20/10/8620 October 1986 MEMORANDUM OF ASSOCIATION

View Document

17/10/8617 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 REGISTERED OFFICE CHANGED ON 17/10/86 FROM: 70 FINSBURY PAVEMENT LONDON EC2A 1SX

View Document

10/10/8610 October 1986 COMPANY NAME CHANGED BONEHILL LIMITED CERTIFICATE ISSUED ON 10/10/86

View Document

23/07/8623 July 1986 CERTIFICATE OF INCORPORATION

View Document

23/07/8623 July 1986 CERTIFICATE OF INCORPORATION

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