B.S.J. PROPERTIES LIMITED

Company Documents

DateDescription
11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 PREVEXT FROM 31/07/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ROSEMARY WILLIAMSON / 24/11/2014

View Document

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

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD REED / 01/10/2009

View Document

05/08/105 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES REED / 01/10/2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROSEMARY WILLIAMSON / 01/10/2009

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/01/0731 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0227 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 S80A AUTH TO ALLOT SEC 11/09/00

View Document

19/09/0019 September 2000 S386 DISP APP AUDS 11/09/00

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 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