B.J. PROPERTY INVESTMENTS LIMITED

02641865
63 WALTER ROAD SWANSEA SA1 4PT

Documents

Documents
Date Category Description Pages
23 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
16 Feb 2023 insolvency Liquidation Disclaimer Notice 4 Buy now
16 Feb 2023 insolvency Liquidation Disclaimer Notice 4 Buy now
16 Feb 2023 insolvency Liquidation Disclaimer Notice 4 Buy now
16 Feb 2023 insolvency Liquidation Disclaimer Notice 4 Buy now
16 Feb 2023 insolvency Liquidation Disclaimer Notice 4 Buy now
13 Feb 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
04 Jan 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
25 Nov 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
25 Nov 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
25 Nov 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
25 Nov 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
25 Nov 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
25 Nov 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
25 Nov 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
25 Nov 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
25 Nov 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
25 Nov 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
25 Nov 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
25 Nov 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
09 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Jul 2022 resolution Resolution 2 Buy now
29 Jul 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
15 Dec 2021 accounts Annual Accounts 9 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 8 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 7 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2018 accounts Annual Accounts 8 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 officers Termination of appointment of director (David Andrew Harris) 1 Buy now
23 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Dec 2017 accounts Annual Accounts 8 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2016 accounts Annual Accounts 9 Buy now
20 Oct 2016 mortgage Statement of satisfaction of a charge 2 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2015 accounts Annual Accounts 10 Buy now
09 Sep 2015 annual-return Annual Return 5 Buy now
09 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
09 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
09 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
09 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
09 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
30 Jan 2015 accounts Annual Accounts 9 Buy now
17 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Sep 2014 annual-return Annual Return 5 Buy now
12 Feb 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
05 Jan 2014 accounts Annual Accounts 16 Buy now
25 Sep 2013 annual-return Annual Return 6 Buy now
25 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2013 accounts Annual Accounts 20 Buy now
04 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Dec 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Nov 2012 mortgage Particulars of a mortgage or charge 7 Buy now
19 Oct 2012 mortgage Particulars of a mortgage or charge 6 Buy now
17 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Sep 2012 annual-return Annual Return 5 Buy now
06 Jan 2012 accounts Annual Accounts 19 Buy now
27 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Sep 2011 annual-return Annual Return 5 Buy now
26 Jul 2011 officers Termination of appointment of director (Emyr Williams) 1 Buy now
26 Jul 2011 officers Termination of appointment of director (Philip Morris) 1 Buy now
26 Jul 2011 officers Appointment of director (Mr John Gwyn Hinds) 2 Buy now
11 Apr 2011 officers Termination of appointment of director (Gavin Payne) 1 Buy now
31 Mar 2011 officers Appointment of director (Mr Emyr Elis Williams) 2 Buy now
11 Jan 2011 accounts Annual Accounts 20 Buy now
31 Aug 2010 annual-return Annual Return 6 Buy now
06 Feb 2010 accounts Annual Accounts 21 Buy now
02 Feb 2010 officers Change of particulars for director (Mr David Andrew Harris) 2 Buy now
02 Feb 2010 officers Change of particulars for secretary (Mr John Gwyn Hinds) 1 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
15 Oct 2009 address Location of register of members 1 Buy now
04 Oct 2009 address Location of register of members 1 Buy now
14 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 36 3 Buy now
29 Jun 2009 address Registered office changed on 29/06/2009 from, beaufort house, beaufort road, plasmarl, swansea, SA6 8JG 1 Buy now
26 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 35 3 Buy now
21 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 34 3 Buy now
18 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 1 Buy now
18 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 1 Buy now
18 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 1 Buy now
04 Feb 2009 annual-return Return made up to 30/08/08; full list of members 4 Buy now
03 Nov 2008 accounts Annual Accounts 22 Buy now
13 Oct 2008 officers Director's change of particulars / gavin payne / 28/02/2008 1 Buy now
07 Dec 2007 annual-return Return made up to 30/08/07; full list of members 2 Buy now
15 Oct 2007 accounts Annual Accounts 22 Buy now
04 Sep 2007 officers Director's particulars changed 1 Buy now
19 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Feb 2007 accounts Annual Accounts 20 Buy now
16 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Nov 2006 officers New director appointed 2 Buy now