B & K PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
07/05/257 May 2025 | |
07/05/257 May 2025 | |
07/05/257 May 2025 | |
07/05/257 May 2025 | Audit exemption subsidiary accounts made up to 2024-08-31 |
21/03/2521 March 2025 | Termination of appointment of Hilary Susan Leonard as a secretary on 2025-02-28 |
21/03/2521 March 2025 | Appointment of Mrs Michelle Ann Mucklestone as a secretary on 2025-03-01 |
21/03/2521 March 2025 | Cessation of Hilary Susan Leonard as a person with significant control on 2025-02-28 |
21/03/2521 March 2025 | Termination of appointment of Hilary Susan Leonard as a director on 2025-02-28 |
06/06/246 June 2024 | |
06/06/246 June 2024 | Audit exemption subsidiary accounts made up to 2023-08-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
28/05/2428 May 2024 | |
28/05/2428 May 2024 | |
09/01/249 January 2024 | Registration of charge 042269230008, created on 2024-01-03 |
09/01/249 January 2024 | Registration of charge 042269230009, created on 2024-01-03 |
19/06/2319 June 2023 | Satisfaction of charge 2 in full |
19/06/2319 June 2023 | Satisfaction of charge 3 in full |
14/06/2314 June 2023 | Satisfaction of charge 1 in full |
08/06/238 June 2023 | Accounts for a small company made up to 2022-08-31 |
07/06/237 June 2023 | Appointment of Mr Matthew Charles Cruttenden as a director on 2023-06-01 |
07/06/237 June 2023 | Termination of appointment of Adrian James Grocock as a director on 2023-06-01 |
07/06/237 June 2023 | Cessation of Adrian James Grocock as a person with significant control on 2023-06-01 |
07/06/237 June 2023 | Notification of Michelle Ann Mucklestone as a person with significant control on 2023-06-01 |
07/06/237 June 2023 | Notification of Matthew Charles Cruttenden as a person with significant control on 2023-06-01 |
07/06/237 June 2023 | Appointment of Mrs Michelle Ann Mucklestone as a director on 2023-06-01 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
24/04/2324 April 2023 | Registration of charge 042269230007, created on 2023-04-04 |
14/04/2314 April 2023 | Registration of charge 042269230006, created on 2023-04-04 |
07/10/217 October 2021 | Registration of charge 042269230005, created on 2021-09-22 |
05/08/215 August 2021 | Registration of charge 042269230004, created on 2021-08-04 |
15/07/2015 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
05/09/195 September 2019 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGOWAN |
05/09/195 September 2019 | CESSATION OF KEVIN JOHN MCGOWAN AS A PSC |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
23/05/1923 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
25/01/1925 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN KIRKLAND |
25/01/1925 January 2019 | DIRECTOR APPOINTED MR MICHAEL JOHN KIRKLAND |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
18/05/1818 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
30/05/1730 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
03/06/163 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
07/05/167 May 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
27/08/1527 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY SUSAN LEONARD / 27/08/2015 |
27/08/1527 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / HILARY SUSAN LEONARD / 27/08/2015 |
04/06/154 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
03/06/153 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
02/06/142 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
29/04/1429 April 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
18/07/1318 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
17/05/1317 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
06/09/126 September 2012 | APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON |
11/06/1211 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
05/04/125 April 2012 | DIRECTOR APPOINTED ADRIAN JAMES GROCOCK |
26/03/1226 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
03/06/113 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
16/03/1116 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MCGOWAN / 01/06/2010 |
04/06/104 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
30/03/1030 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/10/2009 |
02/09/092 September 2009 | DIRECTOR APPOINTED HILARY SUSAN LEONARD |
22/06/0922 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
03/06/093 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL BEET |
05/01/095 January 2009 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
31/12/0831 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
05/06/085 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCGOWAN / 01/06/2008 |
05/06/085 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
06/06/076 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 |
14/08/0614 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/0610 July 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
07/07/067 July 2006 | SECRETARY RESIGNED |
07/07/067 July 2006 | NEW DIRECTOR APPOINTED |
07/07/067 July 2006 | NEW SECRETARY APPOINTED |
20/06/0620 June 2006 | AUDITOR'S RESIGNATION |
22/03/0622 March 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
08/06/058 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
08/06/058 June 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
08/06/058 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
16/03/0516 March 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
08/12/048 December 2004 | DIRECTOR RESIGNED |
08/06/048 June 2004 | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
03/02/043 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
08/06/038 June 2003 | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
10/03/0310 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/0327 February 2003 | £ NC 1000/10000 12/09/ |
27/02/0327 February 2003 | NC INC ALREADY ADJUSTED 12/09/02 |
12/06/0212 June 2002 | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
17/08/0117 August 2001 | NEW DIRECTOR APPOINTED |
17/08/0117 August 2001 | NEW DIRECTOR APPOINTED |
17/08/0117 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/08/0116 August 2001 | COMPANY NAME CHANGED EDGER 122 LIMITED CERTIFICATE ISSUED ON 16/08/01 |
08/08/018 August 2001 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02 |
08/08/018 August 2001 | DIRECTOR RESIGNED |
08/08/018 August 2001 | SECRETARY RESIGNED |
08/08/018 August 2001 | REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL |
01/06/011 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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