BPP PROPERTIES LIMITED

Prima House Prima House, Walsall, WS1 2HQ, England
StatusACTIVE
Company No.06457988
CategoryPrivate Limited Company
Incorporated20 Dec 2007
Age16 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

BPP PROPERTIES LIMITED is an active private limited company with number 06457988. It was incorporated 16 years, 5 months, 15 days ago, on 20 December 2007. The company address is Prima House Prima House, Walsall, WS1 2HQ, England.



Company Fillings

Change person director company with change date

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-05

Officer name: Mr Pranay Jayantilal Paw

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-05

Officer name: Mrs Raxika Nahendrabhai Patel

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-05

Officer name: Mr Prakash Narottambhai Patel

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-05

Officer name: Mr Nahendrabhai Nathubhai Patel

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-05

Officer name: Mrs Anjana Patel

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-01-05

Officer name: Prakash Patel

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Prakash Narottambhai Patel

Change date: 2024-01-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-05

Psc name: Mr Nahendrabhai Nathubhai Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

New address: Prima House 15a Wedge Street Walsall WS1 2HQ

Old address: 14 Hardwick Road Sutton Coldfield West Midlands B74 3BU

Change date: 2019-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2014

Action Date: 22 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Raxika Nahendrabhai Patel

Change date: 2013-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2014

Action Date: 22 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nahendrabhai Nathubhai Patel

Change date: 2013-12-22

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2014

Action Date: 22 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-22

Officer name: Mrs Anjana Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Prakash Narottambhai Patel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 22 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pranay Jayantilal Paw

Change date: 2012-12-22

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Prakash Patel

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Minaxiben Bhakta

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Minaxiben Bhakta

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bhakta Bhaskerbhai

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Address

Type: AD01

Old address: 24 Scott Road Walsall West Midlands WS5 3JN

Change date: 2010-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anjana Patel

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Raxika Nahendrabhai Patel

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Minaxi Bhakta

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kajal Pranay Paw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Pranay Jayantilal Paw

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nahendrabhai Nathubhai Patel

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bhakta Jivanbhai Bhaskerbhai

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Prakash Narottambhai Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; change of members; amend

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed pranay paw

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kajal paw

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director raxika patel

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anjana patel

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director minaxiben bhakta

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 20 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMICE LOCK CONSULTING LIMITED

BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF

Number:08447823
Status:ACTIVE
Category:Private Limited Company

COUNTERFEIT LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC372991
Status:ACTIVE
Category:Private Limited Company

ECHOCENTRAL LIMITED

3 BERRYMOOR COURT,CRAMLINGTON,NE23 7RZ

Number:02057281
Status:ACTIVE
Category:Private Limited Company

ELLEGANCE SERVICE LTD

FLAT 4,5 ASHWOOD COURT HIGHCLERE ROAD,WOKING,GU21 2PN

Number:10767176
Status:ACTIVE
Category:Private Limited Company

FORCE PROTECTION SECURITY LIMITED

18 WELL ROW,HERTFORD,SG13 8PW

Number:10239323
Status:ACTIVE
Category:Private Limited Company

G&A POTTER LIMITED

21 NEW WALK,LEICESTER,LE1 6TE

Number:11184505
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source