BSGT PROPERTIES LIMITED

06432009
3 GREENGATE, CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 7 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 7 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 6 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2021 accounts Annual Accounts 6 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 5 Buy now
06 Jul 2020 officers Change of particulars for director (Mr Simon Paul Stephens) 2 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
10 Jun 2019 mortgage Registration of a charge 12 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2018 accounts Annual Accounts 8 Buy now
16 May 2018 capital Notice of cancellation of shares 6 Buy now
16 May 2018 capital Return of purchase of own shares 3 Buy now
25 Apr 2018 officers Termination of appointment of director (Timothy George Tomlinson) 1 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 8 Buy now
30 Aug 2017 mortgage Registration of a charge 32 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Sep 2016 accounts Annual Accounts 5 Buy now
01 Apr 2016 officers Change of particulars for director (Mr Andrew Gibson) 2 Buy now
01 Apr 2016 officers Change of particulars for secretary (Mr Dean Jay Bartle) 1 Buy now
01 Apr 2016 officers Change of particulars for director (Mr Dean Jay Bartle) 2 Buy now
01 Apr 2016 officers Change of particulars for director (Mr Simon Paul Stephens) 2 Buy now
23 Dec 2015 annual-return Annual Return 5 Buy now
24 Sep 2015 accounts Annual Accounts 4 Buy now
08 Dec 2014 annual-return Annual Return 5 Buy now
02 Jun 2014 accounts Annual Accounts 7 Buy now
26 Nov 2013 annual-return Annual Return 5 Buy now
03 Sep 2013 accounts Annual Accounts 7 Buy now
02 Jan 2013 annual-return Annual Return 5 Buy now
23 Jul 2012 accounts Annual Accounts 7 Buy now
02 Dec 2011 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
15 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
07 Dec 2010 annual-return Annual Return 5 Buy now
29 Sep 2010 accounts Annual Accounts 5 Buy now
08 Sep 2010 officers Change of particulars for director (Mr Andrew Gibson) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Timothy George Tomlinson) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Mr Simon Paul Stephens) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Dean Jay Bartle) 2 Buy now
07 Sep 2010 officers Change of particulars for secretary (Dean Jay Bartle) 1 Buy now
06 Jul 2010 officers Change of particulars for director (Andrew Gibson) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Simon Paul Stephens) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Dean Jay Bartle) 2 Buy now
06 Jul 2010 officers Change of particulars for secretary (Dean Jay Bartle) 1 Buy now
12 Feb 2010 annual-return Annual Return 6 Buy now
02 Jun 2009 accounts Annual Accounts 6 Buy now
20 Feb 2009 annual-return Return made up to 18/12/08; full list of members 4 Buy now
12 Feb 2009 officers Director and secretary's change of particulars / dean bartle / 17/12/2008 1 Buy now
12 Feb 2009 officers Director and secretary's change of particulars / dean bartle / 17/12/2008 1 Buy now
06 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
04 Feb 2009 officers Director's change of particulars / timothy tomlinson / 18/11/2008 1 Buy now
23 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
08 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
10 Jan 2008 officers New director appointed 2 Buy now
10 Jan 2008 capital Ad 04/12/07--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
10 Jan 2008 officers New secretary appointed;new director appointed 2 Buy now
10 Jan 2008 officers New director appointed 2 Buy now
10 Jan 2008 officers New director appointed 2 Buy now
10 Jan 2008 accounts Accounting reference date extended from 30/11/08 to 31/12/08 1 Buy now
21 Nov 2007 officers Director resigned 1 Buy now
21 Nov 2007 officers Secretary resigned 1 Buy now
20 Nov 2007 incorporation Incorporation Company 10 Buy now