BPK PROPERTIES LIMITED

03918177
CLIFFORD COURT COOPER WAY PARKHOUSE CARLISLE CA3 0JG

Documents

Documents
Date Category Description Pages
04 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2024 accounts Annual Accounts 4 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 4 Buy now
31 Aug 2023 mortgage Registration of a charge 18 Buy now
31 Aug 2023 mortgage Registration of a charge 16 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 4 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 accounts Annual Accounts 3 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 accounts Annual Accounts 3 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 accounts Annual Accounts 3 Buy now
25 Jul 2019 mortgage Statement of satisfaction of a charge 2 Buy now
25 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2019 mortgage Statement of satisfaction of a charge 2 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 3 Buy now
12 Apr 2018 officers Change of particulars for director (Mr Duncan Gilchrist Carter) 2 Buy now
12 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 3 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Jul 2016 accounts Annual Accounts 3 Buy now
09 Feb 2016 annual-return Annual Return 6 Buy now
11 Aug 2015 accounts Annual Accounts 6 Buy now
05 Feb 2015 annual-return Annual Return 6 Buy now
18 Nov 2014 accounts Annual Accounts 5 Buy now
13 Feb 2014 annual-return Annual Return 6 Buy now
05 Sep 2013 accounts Annual Accounts 6 Buy now
15 Feb 2013 annual-return Annual Return 6 Buy now
24 Sep 2012 accounts Annual Accounts 6 Buy now
03 May 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Feb 2012 annual-return Annual Return 6 Buy now
16 Sep 2011 accounts Annual Accounts 7 Buy now
16 Feb 2011 annual-return Annual Return 6 Buy now
01 Oct 2010 accounts Annual Accounts 6 Buy now
25 Feb 2010 annual-return Annual Return 6 Buy now
25 Feb 2010 officers Change of particulars for director (Duncan Gilchrist Carter) 2 Buy now
25 Feb 2010 officers Change of particulars for director (James Bell) 2 Buy now
06 Jul 2009 accounts Annual Accounts 4 Buy now
25 Mar 2009 annual-return Return made up to 02/02/09; full list of members 5 Buy now
22 Aug 2008 accounts Annual Accounts 5 Buy now
22 May 2008 annual-return Return made up to 02/02/08; full list of members 9 Buy now
18 Oct 2007 accounts Annual Accounts 6 Buy now
03 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Mar 2007 capital Ad 31/10/06--------- £ si 2@1 2 Buy now
12 Mar 2007 annual-return Return made up to 02/02/07; full list of members 8 Buy now
11 Mar 2007 address Registered office changed on 11/03/07 from: 27 portland square carlisle cumbria CA1 1PE 1 Buy now
22 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Dec 2006 officers Secretary resigned;director resigned 1 Buy now
04 Dec 2006 officers New secretary appointed 2 Buy now
04 Dec 2006 capital Ad 31/10/06--------- £ si 2@1=2 £ ic 6/8 2 Buy now
07 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
31 Jul 2006 accounts Annual Accounts 6 Buy now
13 Feb 2006 annual-return Return made up to 02/02/06; full list of members 8 Buy now
17 Jun 2005 accounts Annual Accounts 6 Buy now
09 Feb 2005 annual-return Return made up to 02/02/05; full list of members 8 Buy now
31 Jan 2005 officers New director appointed 2 Buy now
09 Jun 2004 accounts Annual Accounts 6 Buy now
08 Feb 2004 annual-return Return made up to 02/02/04; full list of members 8 Buy now
18 Sep 2003 accounts Annual Accounts 6 Buy now
12 Feb 2003 annual-return Return made up to 02/02/03; full list of members 8 Buy now
20 May 2002 accounts Annual Accounts 4 Buy now
27 Feb 2002 annual-return Return made up to 02/02/02; full list of members 8 Buy now
18 Feb 2002 officers New secretary appointed 2 Buy now
18 Feb 2002 officers Secretary resigned;director resigned 1 Buy now
11 Jan 2002 officers Secretary resigned;director resigned 1 Buy now
03 Jul 2001 accounts Annual Accounts 4 Buy now
28 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
05 Mar 2001 annual-return Return made up to 02/02/01; full list of members 8 Buy now
05 Mar 2001 officers New secretary appointed 2 Buy now
29 Mar 2000 capital Ad 07/03/00--------- £ si 5@1=5 £ ic 1/6 2 Buy now
29 Mar 2000 accounts Accounting reference date shortened from 28/02/01 to 31/12/00 1 Buy now
18 Feb 2000 address Registered office changed on 18/02/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS 1 Buy now
18 Feb 2000 officers Secretary resigned 1 Buy now
18 Feb 2000 officers Director resigned 1 Buy now
18 Feb 2000 officers New director appointed 2 Buy now
18 Feb 2000 officers New director appointed 2 Buy now
18 Feb 2000 officers New director appointed 2 Buy now
02 Feb 2000 incorporation Incorporation Company 17 Buy now