Advanced company searchLink opens in new window

BNA PROPERTY LIMITED

Company number 09062348

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)
09 Nov 2023 AA Micro company accounts made up to 31 May 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
26 Jun 2023 PSC04 Change of details for Mr Nigel Cooke as a person with significant control on 26 June 2023
26 Jun 2023 TM01 Termination of appointment of Nigel Cooke as a director on 26 June 2023
01 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 May 2021
09 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 May 2018
12 Jun 2018 AD01 Registered office address changed from 23 Little Coates Road Grimsby DN34 4NG England to 29 Caistor Road Laceby Grimsby DN37 7HZ on 12 June 2018
30 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
07 Sep 2017 CH01 Director's details changed for Mr Nigel Cooke on 1 September 2017
07 Sep 2017 CH01 Director's details changed for Mr Bradley Nigel Cooke on 1 September 2017
07 Sep 2017 CH01 Director's details changed for Mrs Andrea Cooke on 1 September 2017
07 Sep 2017 AD01 Registered office address changed from 54 Stallingborough Road Healing Ne Lincs DN41 7QL to 23 Little Coates Road Grimsby DN34 4NG on 7 September 2017
31 May 2017 CS01 Confirmation statement made on 29 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
04 May 2016 CH01 Director's details changed for Mr Nigel Cooke on 20 August 2015