B D I PROPERTY SERVICES LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS DORAN / 19/09/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARIE DORAN / 19/09/2014

View Document

16/12/1416 December 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM
LANGDALE HOUSE GADBROOK PARK
NORTHWICH
CHESHIRE
CW9 7TN

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/11/1311 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM
THE ARCHES
FOX WAY
TRINITY BUSINESS PARK
WAKEFIELD
WF2 8EE

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/11/1213 November 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

29/09/1129 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/11/105 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARIE DORAN / 01/01/2010

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/10/098 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN DORAN / 29/09/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA KATHERINE COOPER / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA COOPER / 29/09/2009

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/06/0826 June 2008 PREVSHO FROM 30/09/2008 TO 30/04/2008

View Document

25/10/0725 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/02/0514 February 2005 NC INC ALREADY ADJUSTED 06/01/05

View Document

14/02/0514 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0514 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/0514 February 2005 � NC 100/1000 06/01/0

View Document

30/12/0430 December 2004 COMPANY NAME CHANGED GOLDENHELM LIMITED CERTIFICATE ISSUED ON 30/12/04; RESOLUTION PASSED ON 20/12/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/11/04

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: C/O MAZARS NEVILLE RUSSELL MAZARS HOUSE GELDARD ROAD GILDERSOME LEEDS LS27 7JN

View Document

17/10/0117 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/11/00

View Document

02/11/992 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 ALTER MEM AND ARTS 21/09/99

View Document

21/10/9921 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 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