B A PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

11/06/2411 June 2024 Change of details for Mrs Begona Attley as a person with significant control on 2024-06-10

View Document

11/06/2411 June 2024 Change of details for a person with significant control

View Document

10/06/2410 June 2024 Director's details changed for Mrs Martha Sylvia Attley Cakebread on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mrs Maria Begona Attley on 2024-06-10

View Document

10/06/2410 June 2024 Registered office address changed from 1st Floor, Copthall House 1 New Road Stourbridge West Midlands DY8 1PH England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 2024-06-10

View Document

10/06/2410 June 2024 Secretary's details changed for Martha Sylvia Attley Cakebread on 2024-06-10

View Document

23/05/2423 May 2024 Director's details changed for Mrs Maria Begona Attley on 2024-05-23

View Document

23/05/2423 May 2024 Secretary's details changed for Martha Sylvia Attley on 2024-05-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/10/2312 October 2023 Director's details changed for Mrs Begona Attley on 2023-10-12

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MRS MARTHA SYLVIA ATTLEY CAKEBREAD

View Document

30/09/2030 September 2020 PREVEXT FROM 31/10/2019 TO 30/04/2020

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTHA ATTLEY

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM SPITAL FARM GRIMSBURY BANBURY OXFORDSHIRE OX16 4RZ

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEGONA ATTLEY

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MISS MARTHA SYLVIA ATTLEY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/07/1517 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

17/07/1517 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MARTHA SYLVIA ATTLEY / 17/07/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / BEGONA ATTLEY / 07/07/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/09/142 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/07/1418 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

28/01/1428 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/07/1319 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

09/01/139 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

02/08/122 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/08/118 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/07/1023 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

24/05/9924 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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

07/08/947 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/08/947 August 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

12/10/9312 October 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/05/9317 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9311 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9230 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9219 October 1992 REGISTERED OFFICE CHANGED ON 19/10/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

19/10/9219 October 1992 SECRETARY RESIGNED

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 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