BUDIR PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Micro company accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
15/10/2415 October 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/04/2418 April 2024 | Change of details for Mrs Abigail Christine Heley as a person with significant control on 2024-04-18 |
18/04/2418 April 2024 | Director's details changed for Mr Mark Jack Heley on 2024-04-18 |
18/04/2418 April 2024 | Director's details changed for Mrs Abigail Christine Heley on 2024-04-18 |
18/04/2418 April 2024 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Thandi Nicholls Ltd Creative Industries Centre Glaisher Drive Wolverhampton West Midlands WV10 9TG on 2024-04-18 |
18/04/2418 April 2024 | Change of details for Mr Mark Jack Heley as a person with significant control on 2024-04-18 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
21/06/2321 June 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Change of details for Mrs Abigail Christine Heley as a person with significant control on 2023-05-10 |
11/05/2311 May 2023 | Change of details for Mr Mark Jack Heley as a person with significant control on 2023-05-10 |
10/05/2310 May 2023 | Director's details changed for Mr Mark Jack Heley on 2023-05-10 |
10/05/2310 May 2023 | Registered office address changed from 27 Old Gloucester Street, London Old Gloucester Street London WC1N 3AX England to 29 Tinglesfield Stratton Cirencester GL7 2JL on 2023-05-10 |
10/05/2310 May 2023 | Registered office address changed from 29 Tinglesfield Stratton Cirencester GL7 2JL England to 27 Old Gloucester Street London WC1N 3AX on 2023-05-10 |
10/05/2310 May 2023 | Director's details changed for Mrs Abigail Christine Heley on 2023-05-10 |
10/05/2310 May 2023 | Director's details changed for Mr Mark Jack Heley on 2023-05-10 |
10/05/2310 May 2023 | Director's details changed for Mrs Abigail Christine Heley on 2023-05-10 |
10/05/2310 May 2023 | Change of details for Mr Mark Jack Heley as a person with significant control on 2023-05-10 |
10/05/2310 May 2023 | Change of details for Mrs Abigail Christine Heley as a person with significant control on 2023-05-10 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/04/221 April 2022 | Director's details changed for Mr Mark Jack Heley on 2022-04-01 |
01/04/221 April 2022 | Change of details for Mr Mark Jack Heley as a person with significant control on 2022-04-01 |
01/04/221 April 2022 | Director's details changed for Mrs Abigail Christine Heley on 2022-04-01 |
01/04/221 April 2022 | Change of details for Mrs Abigail Christine Heley as a person with significant control on 2022-04-01 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with updates |
22/02/2222 February 2022 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street, London Old Gloucester Street London WC1N 3AX on 2022-02-22 |
05/05/215 May 2021 | 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