BPP PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 06457988 |
Category | Private Limited Company |
Incorporated | 20 Dec 2007 |
Age | 16 years, 5 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Prakash Patel
Documents
Termination secretary company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Minaxiben Bhakta
Documents
Termination director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Minaxiben Bhakta
Documents
Termination director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bhakta Bhaskerbhai
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anjana Patel
Documents
Appoint person director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Raxika Nahendrabhai Patel
Documents
Appoint person director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Minaxi Bhakta
Documents
Appoint person director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kajal Pranay Paw
Documents
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
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
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
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
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
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
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; change of members; amend
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed pranay paw
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kajal paw
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director raxika patel
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anjana patel
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director minaxiben bhakta
Documents
Legacy
Date: 08 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Legacy
Date: 26 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF
Number: | 08447823 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC372991 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BERRYMOOR COURT,CRAMLINGTON,NE23 7RZ
Number: | 02057281 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
21 NEW WALK,LEICESTER,LE1 6TE
Number: | 11184505 |
Status: | ACTIVE |
Category: | Private Limited Company |