BK MANAGEMENT LTD

Flat 3 Broddick House Flat 3 Broddick House, High Wycombe, HP11 1JY, Buckinghamshire, England
StatusACTIVE
Company No.09011026
CategoryPrivate Limited Company
Incorporated25 Apr 2014
Age10 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

BK MANAGEMENT LTD is an active private limited company with number 09011026. It was incorporated 10 years, 1 month, 25 days ago, on 25 April 2014. The company address is Flat 3 Broddick House Flat 3 Broddick House, High Wycombe, HP11 1JY, Buckinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2022

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Mr Nicholas Michael Anthony Zala

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-09

Officer name: Mr Nicholas Michael Anthony Zala

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-24

Officer name: Mr Nicholas Michael Anthony Zala

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-24

Old address: 27 Christy Court Tadley Hampshire RG26 3XU England

New address: Flat 3 Broddick House Brambleside High Wycombe Buckinghamshire HP111JY

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-15

Officer name: Lyndsey Silva Zala-Webb

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-26

Officer name: Mr Nicholas Michael Anthony Zala

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Michael Anthony Zala

Change date: 2017-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

New address: 27 Christy Court Tadley Hampshire RG26 3XU

Old address: 23 Church Street Rickmansworth WD3 1DE

Change date: 2017-07-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Michael Anthony Zala

Change date: 2017-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-26

Officer name: Mr Nicholas Michael Anthony Zala

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-17

Officer name: Mr Nicholas Michael Anthony Zala

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Michael Anthony Zala

Change date: 2016-10-28

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-28

Officer name: Mr Nicholas Michael Anthony Zala-Webb

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyndsey Silva Zala-Webb

Termination date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-15

Officer name: Mr Nicholas Michael Anthony Zala-Webb

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Incorporation company

Date: 25 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERRY COCO COMPANY LIMITED

204-208 SHIELDS ROAD,NEWCASTLE UPON TYNE,NE6 1DU

Number:11377239
Status:ACTIVE
Category:Private Limited Company

COSCO SHIPPING LINES (UK) LIMITED

COSCO HOUSE,BARKING,IG11 7NA

Number:03029090
Status:ACTIVE
Category:Private Limited Company

MT CONSTRUCTION & GROUNDWORKS LIMITED

21 JOHN BENDS WAY,WISBECH,PE13 4PS

Number:08676739
Status:ACTIVE
Category:Private Limited Company

NAOMI'S LIMITED

NORMANS CORNER 41 CHURCH LANE,CAMBRIDGE,CB1 5EP

Number:03368116
Status:ACTIVE
Category:Private Limited Company

RAMAIYA LIMITED

21 EVINGTON DRIVE,LEICESTER,LE5 5PF

Number:07367850
Status:ACTIVE
Category:Private Limited Company

SECUR GLOBAL LIMITED

ARGYLE HOUSE 3RD FLOOR NORTHSIDE,NORTHWOOD,HA6 1NW

Number:08282403
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