Advanced company searchLink opens in new window

BEDS & BUCKS PROPERTIES LIMITED

Company number 03276704

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2005 363s Return made up to 12/11/04; full list of members
05 Oct 2004 AA Total exemption small company accounts made up to 30 November 2003
18 Dec 2003 363s Return made up to 12/11/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
31 Oct 2003 395 Particulars of mortgage/charge
04 Oct 2003 AA Total exemption small company accounts made up to 30 November 2002
10 Apr 2003 363s Return made up to 12/11/02; full list of members
04 Dec 2001 363s Return made up to 12/11/01; full list of members
01 Oct 2001 AA Total exemption full accounts made up to 30 November 2000
08 Sep 2000 288b Director resigned
23 Aug 2000 AA Full accounts made up to 30 November 1999
20 Aug 1999 AA Full accounts made up to 30 November 1998
26 Nov 1998 288c Secretary's particulars changed;director's particulars changed
26 Nov 1998 288c Director's particulars changed
26 Nov 1998 363s Return made up to 12/11/98; no change of members
15 Jul 1998 287 Registered office changed on 15/07/98 from: suite 15D challenge house sherwood drive bletchley milton keynes MK3 6DP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/07/98 from: suite 15D challenge house sherwood drive bletchley milton keynes MK3 6DP
03 Jul 1998 395 Particulars of mortgage/charge
20 Jun 1998 395 Particulars of mortgage/charge
27 May 1998 AA Accounts for a small company made up to 30 November 1997
21 Nov 1997 363s Return made up to 12/11/97; full list of members
  • 363(287) ‐ Registered office changed on 21/11/97
15 May 1997 88(2)R Ad 15/11/96--------- £ si 998@1=998 £ ic 2/1000
12 Dec 1996 288a New director appointed
06 Dec 1996 395 Particulars of mortgage/charge
14 Nov 1996 288b Secretary resigned;director resigned
14 Nov 1996 288b Director resigned
14 Nov 1996 287 Registered office changed on 14/11/96 from: crwys house 33 crwys road cardiff CF2 4YF