BSI PROPERTIES LIMITED

Company Documents

DateDescription
06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW POSTLETHWAITE / 12/01/2017

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

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

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY PD COSEC LIMITED

View Document

07/01/167 January 2016 CORPORATE SECRETARY APPOINTED ST PAULS SECRETARIES LIMITED

View Document

07/01/167 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 1 THE GREEN RICHMOND SURREY TW9 1PL

View Document

26/01/1526 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

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

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053227140003

View Document

17/01/1317 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CROWSON

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR JAMES MICHAEL CROWSON

View Document

28/02/1128 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN POSTLETHWAITE / 15/12/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN POSTLETHWAITE / 14/07/2009

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/02/093 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

02/05/082 May 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM KILDARE HOUSE 102-104 SHEEN ROAD RICHMOND UPON THAMES SURREY TW9 1UF

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN BROWN

View Document

06/03/086 March 2008 SECRETARY APPOINTED PD COSEC LIMITED

View Document

18/02/0718 February 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

07/11/067 November 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/08/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: VERNEY HOUSE HOLLYWOOD ROAD FULHAM LONDON SW10 9HS

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: KILDARE HOUSE 102-104 SHEEN ROAD RICHMOND UPON THAMES SURREY TW9 1UF

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

09/03/059 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 COMPANY NAME CHANGED BROOMCO (3681) LIMITED CERTIFICATE ISSUED ON 01/03/05

View Document

04/01/054 January 2005 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