- Company Overview for B AND N PROPERTY LIMITED (08020121)
- Filing history for B AND N PROPERTY LIMITED (08020121)
- People for B AND N PROPERTY LIMITED (08020121)
- More for B AND N PROPERTY LIMITED (08020121)
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) |
---|---|---|---|
03 Jul 2023 | AA | Micro company accounts made up to 30 April 2023 | |
16 May 2023 | PSC04 | Change of details for Mrs Katie Jane Norton as a person with significant control on 11 May 2023 | |
16 May 2023 | CH01 | Director's details changed for Mrs Katie Jane Norton on 11 May 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
11 Oct 2022 | TM01 | Termination of appointment of Luke William Baxter as a director on 10 October 2022 | |
08 Aug 2022 | AA | Micro company accounts made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
03 Jun 2021 | AA | Micro company accounts made up to 30 April 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
27 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
11 Apr 2019 | CH01 | Director's details changed for Mr Luke William Baxter on 19 December 2018 | |
11 Apr 2019 | PSC04 | Change of details for Mr Luke William Baxter as a person with significant control on 19 December 2018 | |
11 Apr 2019 | CH01 | Director's details changed for Mrs Katie Jane Norton on 6 December 2018 | |
11 Apr 2019 | PSC04 | Change of details for Mrs Katie Jane Norton as a person with significant control on 6 December 2018 | |
11 Apr 2019 | AD01 | Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 11 April 2019 | |
23 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
05 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |