- Company Overview for BNA PROPERTY LIMITED (09062348)
- Filing history for BNA PROPERTY LIMITED (09062348)
- People for BNA PROPERTY LIMITED (09062348)
- Charges for BNA PROPERTY LIMITED (09062348)
- More for BNA PROPERTY LIMITED (09062348)
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
|
|
04 May 2016 | CH01 | Director's details changed for Mr Nigel Cooke on 20 August 2015 |