BNC 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
01/09/251 September 2025 Registered office address changed from Office 3 Yorktown Road Sandhurst GU47 9BN England to Office 3 203 Yorktown Road Sandhurst GU47 9BN on 2025-09-01

View Document

28/08/2528 August 2025 Registered office address changed from The Butchers Arms Blounts Court Road Sonning Common Reading RG4 9RS England to 203 Yorktown Road Yorktown Road Sandhurst GU47 9BN on 2025-08-28

View Document

28/08/2528 August 2025 Registered office address changed from 203 Yorktown Road Yorktown Road Sandhurst GU47 9BN England to Office 3 Yorktown Road Sandhurst GU47 9BN on 2025-08-28

View Document

11/08/2511 August 2025 Confirmation statement made on 2025-08-06 with no updates

View Document

14/01/2514 January 2025 Unaudited abridged accounts made up to 2024-02-28

View Document

14/01/2514 January 2025 Amended micro company accounts made up to 2023-02-28

View Document

10/01/2510 January 2025 Satisfaction of charge 094401360008 in full

View Document

15/11/2415 November 2024 Registered office address changed from The Loft 33 Villier Street Uxbridge Middlesex UB8 2PU England to The Butchers Arms Blounts Court Road Sonning Common Reading RG4 9RS on 2024-11-15

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

27/07/2427 July 2024 Appointment of Mr Billy Chapman as a director on 2024-07-08

View Document

27/07/2427 July 2024 Termination of appointment of Nicola Chapman as a director on 2024-07-08

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

04/07/244 July 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ to The Loft 33 Villier Street Uxbridge Middlesex UB8 2PU on 2024-02-26

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-02-28

View Document

22/06/2322 June 2023 Registration of charge 094401360009, created on 2023-06-12

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

03/02/223 February 2022 Termination of appointment of Billy Chapman as a director on 2022-02-03

View Document

03/02/223 February 2022 Appointment of Mrs Nicola Chapman as a director on 2022-02-03

View Document

02/12/212 December 2021 Appointment of Mr Billy Chapman as a director on 2021-12-01

View Document

02/12/212 December 2021 Cessation of Nicola Chapman as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Nicola Chapman as a director on 2021-12-01

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-02-28

View Document

29/09/2129 September 2021 Registration of charge 094401360005, created on 2021-09-24

View Document

23/09/2123 September 2021 Registration of charge 094401360004, created on 2021-09-15

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

28/05/1928 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BARNES / 13/06/2018

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / NICOLA BARNES / 13/06/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

25/10/1725 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094401360003

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094401360002

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094401360001

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

28/07/1528 July 2015 08/07/15 STATEMENT OF CAPITAL GBP 1

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR RYDER EDWARD BROWN

View Document

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

16/02/1516 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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