Advanced company searchLink opens in new window

THE BIG PROPERTY PROJECT (DATA) LIMITED

Company number 06185164

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2019 DS01 Application to strike the company off the register
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
21 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
06 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
29 Mar 2018 PSC01 Notification of Michael Peter Lawson as a person with significant control on 5 June 2017
29 Mar 2018 PSC07 Cessation of Landscape Planning Group Limited as a person with significant control on 5 June 2017
13 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-02
04 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
03 Apr 2017 CH01 Director's details changed for Mr Michael Peter Lawson on 26 March 2017
26 Jan 2017 AD01 Registered office address changed from 4 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to 2 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 26 January 2017
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 SH19 Statement of capital on 16 May 2016
  • GBP 1,883
11 May 2016 AP03 Appointment of Miss Lorena Elizabeth Nichols as a secretary on 11 May 2016
25 Apr 2016 SH20 Statement by Directors
25 Apr 2016 CAP-SS Solvency Statement dated 31/03/16
25 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced 31/03/2016
19 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,883
03 Dec 2015 TM01 Termination of appointment of Murray Alexander Strachan as a director on 3 December 2015
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,883
12 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014