B R K PROPERTIES LIMITED

2 Wheeleys Road 2 Wheeleys Road, Birmingham, B15 2LD, West Midlands, England
StatusACTIVE
Company No.06976347
CategoryPrivate Limited Company
Incorporated30 Jul 2009
Age14 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

B R K PROPERTIES LIMITED is an active private limited company with number 06976347. It was incorporated 14 years, 10 months, 2 days ago, on 30 July 2009. The company address is 2 Wheeleys Road 2 Wheeleys Road, Birmingham, B15 2LD, West Midlands, England.



Company Fillings

Change person director company with change date

Date: 28 May 2024

Action Date: 19 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-19

Officer name: Mrs Raman Thakur

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2023

Action Date: 28 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-28

Charge number: 069763470010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2023

Action Date: 28 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-28

Charge number: 069763470008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2023

Action Date: 28 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069763470009

Charge creation date: 2023-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 10 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bhupinder Singh Thakur

Change date: 2023-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-10

Officer name: Mrs Raman Thakur

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Old address: C/O. Jsp Accountants Ltd., First Floor, 4-10 College Road, Harrow, Middlesex HA1 1BE

New address: 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD

Change date: 2023-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Mortgage create with deed

Date: 13 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed

Date: 13 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed

Date: 13 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2020

Action Date: 16 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-16

Charge number: 069763470005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2020

Action Date: 16 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069763470007

Charge creation date: 2020-06-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2020

Action Date: 16 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-16

Charge number: 069763470006

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Raman Thakur

Appointment date: 2020-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-20

Charge number: 069763470001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-20

Charge number: 069763470003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069763470004

Charge creation date: 2016-07-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069763470002

Charge creation date: 2016-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Bhupinder Singh Thakur

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Capital

Type: 88(2)

Description: Ad 30/07/09\gbp si 100@1=100\gbp ic 1/101\

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed bhupinder singh thakur

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ela shah

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ashok bhardwaj

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director bhardwaj corporate services LIMITED

Documents

View document PDF

Incorporation company

Date: 30 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUELODGE ESTATES LIMITED

1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX

Number:03762800
Status:ACTIVE
Category:Private Limited Company

CC DIST UK LTD

57 OCEAN WHARF,LONDON,E14 8JS

Number:10605169
Status:ACTIVE
Category:Private Limited Company

DLUXE ENTERPRISES LTD

5 HIGH STREET,STOURBRIDGE,DY9 8JT

Number:11940941
Status:ACTIVE
Category:Private Limited Company

IFAN DIGITAL LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL033739
Status:ACTIVE
Category:Limited Partnership

SMITHS TECHNICAL SERVICES LIMITED

KENTS ROW,BARLASTON,ST12 9AA

Number:04839645
Status:ACTIVE
Category:Private Limited Company

SQUIRREL PUBLICATIONS LIMITED

73 HARGRAVE PARK,LONDON,N19 5JW

Number:09041334
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