M B BHULLAR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

09/07/249 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

09/10/239 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

24/12/2224 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Appointment of Ms Ranu Bhullar as a director on 2021-07-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/07/2026 July 2020 APPOINTMENT TERMINATED, DIRECTOR RANU FARAWAY

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROOPINDER BHULLAR

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MS HARSHVINDER BHULLAR / 31/01/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HARSHVINDER BHULLAR / 31/01/2019

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MS ROOPINDER BHULLAR

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANU FARAWAY

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MS RANU FARAWAY

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/05/174 May 2017 01/01/16 STATEMENT OF CAPITAL GBP 8

View Document

04/05/174 May 2017 01/01/15 STATEMENT OF CAPITAL GBP 8

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 81 SWEETCROFT LANE UXBRIDGE MIDDLESEX UB10 9LG

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HARSHVINDER BHULLAR / 30/04/2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BIMLA BHULLAR / 30/04/2016

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MS HARSHVINDER BHULLAR

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR MANJIT BHULLAR

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / BIMLA BHULLAR / 31/03/2015

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY MANJIT BHULLAR

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BIMLA BHULLAR / 01/11/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MANJIT SINGH BHULLAR / 01/11/2009

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

19/04/0719 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 81 SWEETCROFT LANE UXBRIDGE MIDDLESEX UB10 9LG

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 81 SWEETCROFT LANE UXBRIDGE MIDDLESEX UB10 9LG

View Document

28/06/0028 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 84 STAMFORD COURT GOLDHAWK ROAD LONDON W6 0XE

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: 41 WESTFIELD ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3QE

View Document

16/09/9916 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9916 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/998 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

14/06/9914 June 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