BSD PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2023-12-31

View Document

01/11/241 November 2024 Registered office address changed from 167 Uxbridge Road Hanwell London W7 3th to Profile West Suite D Second Floor 950 Great West Road Brentford TW8 9ES on 2024-11-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038401200007

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038401200006

View Document

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

View Accounts

25/10/1925 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038401200005

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BALWINDER SINGH JOHAL / 10/10/2009

View Document

09/04/199 April 2019 SECRETARY'S CHANGE OF PARTICULARS / DALVIR SINGH JOHAL / 09/04/2017

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR BALWINDER SINGH JOHAL / 13/07/2017

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DALVIR SINGH JOHAL / 13/07/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALWINDER SINGH JOHAL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 01/01/15 STATEMENT OF CAPITAL GBP 231000

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/144 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038401200005

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1114 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALVINDER SINGH JOHAL / 01/09/2010

View Document

02/09/102 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 123 OAKLANDS ROAD LONDON W7 2DT

View Document

01/09/091 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

10/11/9910 November 1999 SECRETARY RESIGNED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

13/09/9913 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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