BULPROPERTIES LIMITED
Status | ACTIVE |
Company No. | 05958535 |
Category | Private Limited Company |
Incorporated | 06 Oct 2006 |
Age | 17 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BULPROPERTIES LIMITED is an active private limited company with number 05958535. It was incorporated 17 years, 6 months, 29 days ago, on 06 October 2006. The company address is 97 Gorseway, Romford, RM7 0RR, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 28 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-22
Officer name: Mr. Rumen Rashkov
Documents
Change person secretary company with change date
Date: 28 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-22
Officer name: Desislava Andonova
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Address
Type: AD01
Old address: 12 Mark Avenue London E4 7NR
New address: 97 Gorseway Romford RM7 0RR
Change date: 2016-06-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 06 May 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-06
Officer name: Mr. Rumen Rashkov
Documents
Change registered office address company with date old address new address
Date: 06 May 2015
Action Date: 06 May 2015
Category: Address
Type: AD01
Change date: 2015-05-06
Old address: 216 Sewardstone Road London Chingford E4 7QA
New address: 12 Mark Avenue London E4 7NR
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Change person director company with change date
Date: 11 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Rumen Rashkov
Change date: 2014-11-01
Documents
Change person secretary company with change date
Date: 11 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-01
Officer name: Desislava Andonova
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Address
Type: AD01
New address: 216 Sewardstone Road London Chingford E4 7QA
Old address: 18 Ferguson Wharf 214 Westferry Road London E14 3RR
Change date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person secretary company with change date
Date: 10 Jul 2013
Action Date: 09 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-09
Officer name: Desislava Andonova
Documents
Change person director company with change date
Date: 10 Jul 2013
Action Date: 09 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Rumen Rashkov
Change date: 2013-07-09
Documents
Change registered office address company with date old address
Date: 10 Jul 2013
Action Date: 10 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-10
Old address: 31 Thomas Cribb Mews Beckton London E6 5PD
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rumen Rashkov
Change date: 2009-11-17
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
32 LIMEKILNS,PENCAITLAND,EH34 5HF
Number: | SC516992 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 BOLD STREET,BLACKBURN,BB1 7ES
Number: | 10015981 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHICHESTER FOOD PARK MANAGEMENT COMPANY LIMITED
LINCOLN HOUSE CHICHESTER FIELDS BUSINESS PARK,CHICHESTER,PO20 2FS
Number: | 10051352 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DEXTER INVESTMENT HOLDINGS LIMITED
MADDOX HOUSE,LONDON,W1S 2PZ
Number: | 11590050 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A BEMROSE BUSINESS PARK LONG LANE,LIVERPOOL,L9 7BG
Number: | 06676597 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MARK ROWLEY CONSULTING LIMITED
LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 11395398 |
Status: | ACTIVE |
Category: | Private Limited Company |