BPR PROPERTY DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
| 24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/01/2012 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 27/09/1927 September 2019 | PREVEXT FROM 31/12/2018 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
| 08/09/188 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 29/01/1629 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 10/02/1510 February 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
| 05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 05/01/145 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 15/01/1315 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
| 14/01/1314 January 2013 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 2 ROSSALL CLOSE HAPTON BURNLEY LANCASHIRE BB12 7DQ ENGLAND |
| 14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BRADLEY / 19/11/2012 |
| 26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 31/12/1131 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
| 06/07/116 July 2011 | APPOINTMENT TERMINATED, DIRECTOR LUKE JOHN ROBINSON |
| 14/12/1014 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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