BPT (BRADFORD PROPERTY TRUST) LIMITED
Company number 00252992
- Company Overview for BPT (BRADFORD PROPERTY TRUST) LIMITED (00252992)
- Filing history for BPT (BRADFORD PROPERTY TRUST) LIMITED (00252992)
- People for BPT (BRADFORD PROPERTY TRUST) LIMITED (00252992)
- Charges for BPT (BRADFORD PROPERTY TRUST) LIMITED (00252992)
- More for BPT (BRADFORD PROPERTY TRUST) LIMITED (00252992)
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
|
|
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
|
|
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
|
|
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
|