Advanced company searchLink opens in new window

BAPIL PROPERTY LIMITED

Company number 11857748

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)
23 Apr 2024 AD01 Registered office address changed from St Ann's Quay 118 Quayside Newcastle upon Tyne NE1 3BD United Kingdom to 2 st James Gate Newcastle upon Tyne NE1 4AD on 23 April 2024
22 Apr 2024 PSC05 Change of details for Qubic Trustees Ltd as a person with significant control on 10 April 2024
16 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Mar 2023 AD01 Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED England to St Ann's Quay 118 Quayside Newcastle upon Tyne NE1 3BD on 24 March 2023
23 Mar 2023 CH01 Director's details changed for Mr Nigel Alan Andrews on 23 March 2023
23 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 AD01 Registered office address changed from St Ann's Quay 118 Quayside Newcastle upon Tyne NE1 3BD United Kingdom to 31 Wellington Road Nantwich Cheshire CW5 7ED on 1 November 2022
05 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
03 Apr 2019 MA Memorandum and Articles of Association
03 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Mar 2019 AP02 Appointment of Qubic Trustees Ltd as a director on 15 March 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • GBP 1,000
04 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-04
  • GBP 898