THE BUSINESS AND PROPERTY BUREAU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2884090005

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN TURNER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 47 MILNGAVIE ROAD BEARSDEN GLASGOW G61 2DW

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 47 MILNGAVIE ROAD, BEARSDEN GLASGOW SOUTH LANARKSHIRE G61 2DW

View Document

21/09/1521 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM MONACHAN

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM MONACHAN

View Document

26/09/1426 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/10/1323 October 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/06/133 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/133 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/02/1213 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

23/08/1123 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SMITH / 01/10/2009

View Document

23/11/1023 November 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TURNER / 01/10/2009

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HUGH BURKE / 01/10/2009

View Document

24/06/1024 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

11/09/0911 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/08/0811 August 2008 DIRECTOR AND SECRETARY APPOINTED ALAN BURKE

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MARTIN SMITH

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MARTIN TURNER

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH RUMMENS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY HBM SAYERS GIUSTI MARTIN

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: ATHERSTONE 1A BOCLAIR ROAD, BEARSDEN GLASGOW SOUTH LANARKSHIRE G61 2AE

View Document

16/01/0816 January 2008 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 PARTIC OF MORT/CHARGE *****

View Document

31/08/0531 August 2005 PARTIC OF MORT/CHARGE *****

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: ARTHURSTONE 1A BOCLAIR ROAD BEARSDEN GLASGOW G61 2AE

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 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