B & K PROPERTY SERVICES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

21/03/2521 March 2025 Termination of appointment of Hilary Susan Leonard as a secretary on 2025-02-28

View Document

21/03/2521 March 2025 Appointment of Mrs Michelle Ann Mucklestone as a secretary on 2025-03-01

View Document

21/03/2521 March 2025 Cessation of Hilary Susan Leonard as a person with significant control on 2025-02-28

View Document

21/03/2521 March 2025 Termination of appointment of Hilary Susan Leonard as a director on 2025-02-28

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024

View Document

09/01/249 January 2024 Registration of charge 042269230008, created on 2024-01-03

View Document

09/01/249 January 2024 Registration of charge 042269230009, created on 2024-01-03

View Document

19/06/2319 June 2023 Satisfaction of charge 2 in full

View Document

19/06/2319 June 2023 Satisfaction of charge 3 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 1 in full

View Document

08/06/238 June 2023 Accounts for a small company made up to 2022-08-31

View Document

07/06/237 June 2023 Appointment of Mr Matthew Charles Cruttenden as a director on 2023-06-01

View Document

07/06/237 June 2023 Termination of appointment of Adrian James Grocock as a director on 2023-06-01

View Document

07/06/237 June 2023 Cessation of Adrian James Grocock as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Notification of Michelle Ann Mucklestone as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Notification of Matthew Charles Cruttenden as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Appointment of Mrs Michelle Ann Mucklestone as a director on 2023-06-01

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

24/04/2324 April 2023 Registration of charge 042269230007, created on 2023-04-04

View Document

14/04/2314 April 2023 Registration of charge 042269230006, created on 2023-04-04

View Document

07/10/217 October 2021 Registration of charge 042269230005, created on 2021-09-22

View Document

05/08/215 August 2021 Registration of charge 042269230004, created on 2021-08-04

View Document

15/07/2015 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGOWAN

View Document

05/09/195 September 2019 CESSATION OF KEVIN JOHN MCGOWAN AS A PSC

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN KIRKLAND

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR MICHAEL JOHN KIRKLAND

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

18/05/1818 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / HILARY SUSAN LEONARD / 27/08/2015

View Document

27/08/1527 August 2015 SECRETARY'S CHANGE OF PARTICULARS / HILARY SUSAN LEONARD / 27/08/2015

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

18/07/1318 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON

View Document

11/06/1211 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR APPOINTED ADRIAN JAMES GROCOCK

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

03/06/113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MCGOWAN / 01/06/2010

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/10/2009

View Document

02/09/092 September 2009 DIRECTOR APPOINTED HILARY SUSAN LEONARD

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BEET

View Document

05/01/095 January 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCGOWAN / 01/06/2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 AUDITOR'S RESIGNATION

View Document

22/03/0622 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

08/06/058 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

03/02/043 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/038 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

10/03/0310 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 £ NC 1000/10000 12/09/

View Document

27/02/0327 February 2003 NC INC ALREADY ADJUSTED 12/09/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 COMPANY NAME CHANGED EDGER 122 LIMITED CERTIFICATE ISSUED ON 16/08/01

View Document

08/08/018 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL

View Document

01/06/011 June 2001 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