BUSH PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

08/11/218 November 2021 Termination of appointment of Paul Stanley Weller as a director on 2021-11-05

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR PETER KAVANAGH

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR ADRIAN STUART GILL

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR MICAHEL EDWARD JOHN PALMER

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 SECRETARY APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW LIGHT

View Document

24/07/1724 July 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

09/07/179 July 2017 REGISTERED OFFICE CHANGED ON 09/07/2017 FROM BECKET HOUSE 6 LITTLEHAMPTON ROAD WORTHING BN13 1QE

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 01/05/2016

View Document

29/12/1529 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

25/06/1425 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 DISS40 (DISS40(SOAD))

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 27 July 2012

View Document

24/09/1324 September 2013 PREVSHO FROM 27/07/2013 TO 31/03/2013

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

15/11/1215 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 PREVSHO FROM 31/12/2012 TO 27/07/2012

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM BRIDGE HOUSE 1 BRIDGE COURT FISHERGATE NORWICH NR3 1UF

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR PAUL STANLEY WELLER

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR MATTHEW JAMES LIGHT

View Document

30/07/1230 July 2012 SECRETARY APPOINTED MR MATTHEW JAMES LIGHT

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN BUSH

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY NORMA BUSH

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BUSH

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR DARREN JAMES BUSH

View Document

07/12/117 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/11/1017 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROLAND BUSH / 24/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 £ NC 1000/25000 24/09/97

View Document

06/11/976 November 1997 NC INC ALREADY ADJUSTED 24/09/97

View Document

06/11/976 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/09/97

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/10/9519 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9519 October 1995 ALTER MEM AND ARTS 29/08/95

View Document

03/03/953 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/01/9530 January 1995 Certificate of change of name

View Document

30/01/9530 January 1995 COMPANY NAME CHANGED JUDGEALLOW LIMITED CERTIFICATE ISSUED ON 31/01/95

View Document

30/01/9530 January 1995 Certificate of change of name

View Document

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

View Document

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

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/11/9414 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9414 November 1994 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