BSD HORNSEY PROPERTIES LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Micro company accounts made up to 2024-02-28

View Document

03/01/253 January 2025 Confirmation statement made on 2024-11-02 with no updates

View Document

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

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-02-28

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

27/11/2327 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

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

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-02-28

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

15/11/2215 November 2022 Change of details for Mr Anthony Joseph Adler as a person with significant control on 2022-11-15

View Document

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

View Accounts

27/01/2227 January 2022 Compulsory strike-off action has been discontinued

View Document

27/01/2227 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-11-02 with no updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-02-28

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

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

View Accounts

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/11/186 November 2018 CESSATION OF MORDECHAI LEIB WALDMAN AS A PSC

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR MORDECHAI WALDMAN

View Document

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

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

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

View Accounts

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

11/02/1611 February 2016 Annual return made up to 2 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/11/145 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 PREVEXT FROM 30/11/2011 TO 29/02/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/12/1128 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/12/1013 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/02/108 February 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALDER / 01/10/2009

View Document

17/11/0917 November 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

17/11/0917 November 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2009

View Document

06/08/096 August 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

22/12/0822 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0812 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: HEATHER HOUSE HEATHER GARDENS LONDON NW11 9HS

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 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