B & C PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-04-06 with no updates

View Document

03/06/213 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

19/03/2019 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

28/02/1928 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

07/02/187 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/12/1529 December 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

25/10/1525 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/10/1431 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/05/1427 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/10/1329 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN BRADLEY / 01/07/2013

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 162 CHURCH ROAD URMSTON MANCHESTER M41 9FD UNITED KINGDOM

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/11/125 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARCUS CASSIDY

View Document

27/10/1127 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR MARCUS CASSIDY

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CASSIDY / 27/10/2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 11 RYDAL AVENUE URMSTON MANCHESTER M41 6EG

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARCUS CASSIDY

View Document

23/05/1123 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY MARCUS CASSIDY

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: UNIT 1A BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD BIRCHWOOD WARRINGTON WA3 7GB

View Document

11/09/0611 September 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0424 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/02/045 February 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 452 BURY OLD ROAD PRESTWICH MANCHESTER M25 1PQ

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: PASSWOOD HOUSE 880 WILMSLOW ROAD MANCHESTER LANCASHIRE M20 5NG

View Document

04/09/014 September 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information