B.D. PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Registered office address changed from 1 London House London Road Crowborough East Sussex TN6 2TR United Kingdom to 1 London Road Crowborough East Sussex TN6 2TR on 2023-10-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Change of details for The Executors of Ian Turner as a person with significant control on 2022-05-02

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

19/09/2319 September 2023 Director's details changed for Mr Michael Phillip Brooker on 2023-09-19

View Document

19/09/2319 September 2023 Change of details for Mrs Emma Pulman as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Registered office address changed from 3 London House London Road Crowborough East Sussex TN6 2TR to 1 London House London Road Crowborough East Sussex TN6 2TR on 2023-09-19

View Document

19/09/2319 September 2023 Director's details changed for Mrs Emma Pulman on 2023-09-19

View Document

17/08/2317 August 2023 Change of details for Mr Ian Turner as a person with significant control on 2022-05-02

View Document

16/08/2316 August 2023 Appointment of Mrs Emma Pulman as a director on 2023-08-08

View Document

16/08/2316 August 2023 Notification of Emma Pulman as a person with significant control on 2023-08-08

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

06/05/226 May 2022 Termination of appointment of Ian David Turner as a director on 2022-05-02

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA ANN TURNER / 09/09/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID TURNER / 09/09/2016

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA ANN TURNER / 20/09/2014

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID TURNER / 20/09/2014

View Document

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
CROWTON HOUSE
THE BROADWAY
CROWBOROUGH
EAST SUSSEX

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILLIP BROOKER / 20/09/2013

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BRENDA ANN TURNER / 01/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID TURNER / 01/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIP BROOKER / 19/09/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9624 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/11/9514 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 SECRETARY RESIGNED

View Document

19/09/9519 September 1995 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