B.T.N PROPERTY SERVICES LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/181 November 2018 APPLICATION FOR STRIKING-OFF

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/01/1624 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/02/1510 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/10/1416 October 2014 COMPANY NAME CHANGED B.T.N. PROPERTIES LIMITED CERTIFICATE ISSUED ON 16/10/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS NEWTON / 08/07/2012

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN NEWTON / 08/07/2012

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN THOMAS NEWTON / 20/10/2013

View Document

17/03/1417 March 2014 SAIL ADDRESS CREATED

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM, 29 HIGH STREET SOUTH, LANGLEY MOOR, DURHAM, DH7 8JN

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM, TORLEE HIGH SHINCLIFFE, DURHAM, DH1 2PR, ENGLAND

View Document

10/12/1310 December 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/06/1227 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/06/1128 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

12/03/1112 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN NEWTON / 03/03/2010

View Document

31/07/0931 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/07/9916 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: 20 HIGH ST SOUTH, LANGLEY MOOR, DURHAM, DH7 8JN

View Document

15/03/9415 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93

View Document

07/08/927 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 REGISTERED OFFICE CHANGED ON 21/03/91 FROM: 25 NEVILLE STREET, DURHAM CITY, CO. DURHAM, DH1 4EY

View Document

27/02/9127 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9119 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9119 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/04/906 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8926 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8930 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

30/03/8930 March 1989 EXEMPTION FROM APPOINTING AUDITORS 170289

View Document

28/02/8928 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 WD 23/08/88 AD 18/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

14/09/8814 September 1988 WD 23/08/88 PD 18/02/88--------- £ SI 2@1

View Document

07/09/887 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

20/01/8820 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/8819 January 1988 SECRETARY RESIGNED

View Document

28/12/8728 December 1987 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