Advanced company searchLink opens in new window

BPT (BRADFORD PROPERTY TRUST) LIMITED

Company number 00252992

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2018 AP01 Appointment of Mr Andrew Philip Saunderson as a director on 2 January 2018
21 Dec 2017 TM01 Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017
04 Jul 2017 AA Full accounts made up to 30 September 2016
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
05 Jun 2017 CH01 Director's details changed for Mr Mark Jeremy Robson on 5 June 2017
12 May 2017 MR01 Registration of charge 002529920010, created on 9 May 2017
30 Sep 2016 TM01 Termination of appointment of Nicholas Peter On as a director on 30 September 2016
30 Sep 2016 AP01 Appointment of Mr Adam Mcghin as a director on 30 September 2016
09 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 90,050,000
09 May 2016 AA Full accounts made up to 30 September 2015
18 Mar 2016 AP03 Appointment of Adam Mcghin as a secretary on 4 March 2016
18 Mar 2016 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
04 Mar 2016 AP01 Appointment of Vanessa Kate Simms as a director on 11 February 2016
26 Jan 2016 TM01 Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015
26 Jan 2016 AP01 Appointment of Helen Christine Gordon as a director on 31 December 2015
11 Jan 2016 TM01 Termination of appointment of Mark Greenwood as a director on 22 December 2015
22 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 90,050,000
03 Oct 2015 TM01 Termination of appointment of Peter Quentin Patrick Couch as a director on 31 January 2014
13 Aug 2015 MR01 Registration of charge 002529920009, created on 7 August 2015
03 Jun 2015 CH01 Director's details changed for Mr Mark Jeremy Robson on 6 May 2015
17 Apr 2015 AA Full accounts made up to 30 September 2014
23 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 90,050,000
28 Apr 2014 AA Full accounts made up to 30 September 2013
04 Dec 2013 MR01 Registration of charge 002529920008
23 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 90,050,000