Download leads from Nexok and grow your business. Find out more

BCU Property Limited

Documents

Total Documents198
Total Pages1,124

Filing History

10 February 2023Full accounts made up to 31 July 2022
4 January 2023Confirmation statement made on 23 December 2022 with no updates
14 January 2022Full accounts made up to 31 July 2021
4 January 2022Confirmation statement made on 23 December 2021 with no updates
24 June 2021Termination of appointment of Michael Joseph Kelly as a director on 31 May 2021
30 April 2021Full accounts made up to 31 July 2020
23 December 2020Confirmation statement made on 23 December 2020 with no updates
27 November 2020Termination of appointment of Karen Michelle Stephenson as a director on 26 November 2020
27 November 2020Appointment of Mr Stephen John Rimell as a director on 26 November 2020
24 March 2020Full accounts made up to 31 July 2019
23 December 2019Confirmation statement made on 23 December 2019 with no updates
6 December 2019Appointment of Miss Karen Michelle Stephenson as a director on 27 November 2019
11 November 2019Termination of appointment of David Roy Wilkin as a director on 31 October 2019
29 April 2019Unaudited abridged accounts made up to 31 July 2018
2 January 2019Confirmation statement made on 23 December 2018 with no updates
9 April 2018Full accounts made up to 31 July 2017
2 January 2018Confirmation statement made on 23 December 2017 with no updates
4 May 2017Full accounts made up to 31 July 2016
4 May 2017Full accounts made up to 31 July 2016
3 January 2017Termination of appointment of Graham Rhodes as a director on 19 December 2016
3 January 2017Termination of appointment of Graham Rhodes as a director on 19 December 2016
3 January 2017Confirmation statement made on 23 December 2016 with updates
3 January 2017Confirmation statement made on 23 December 2016 with updates
24 November 2016Appointment of Mr John Steven Plumridge as a director on 14 November 2016
24 November 2016Appointment of Mr John Steven Plumridge as a director on 14 November 2016
8 November 2016Appointment of Mr David Roy Wilkin as a director on 1 November 2016
8 November 2016Appointment of Mr David Roy Wilkin as a director on 1 November 2016
16 June 2016Termination of appointment of a secretary
16 June 2016Termination of appointment of a secretary
15 June 2016Termination of appointment of Richard Charles Spilsbury as a director on 3 June 2016
15 June 2016Appointment of Ms Karen Stephenson as a secretary on 6 June 2016
15 June 2016Termination of appointment of Richard Charles Spilsbury as a director on 3 June 2016
15 June 2016Appointment of Ms Karen Stephenson as a secretary on 6 June 2016
15 June 2016Termination of appointment of Christine Margaret Abbott as a secretary on 6 June 2016
15 June 2016Termination of appointment of Christine Margaret Abbott as a secretary on 6 June 2016
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 43,000.02
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 43,000.02
22 December 2015Full accounts made up to 31 July 2015
22 December 2015Full accounts made up to 31 July 2015
26 April 2015Full accounts made up to 31 July 2014
26 April 2015Full accounts made up to 31 July 2014
1 April 2015Solvency Statement dated 17/03/15
1 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
1 April 2015Statement of capital on 1 April 2015
  • GBP 43,000.02
1 April 2015Statement by Directors
1 April 2015Solvency Statement dated 17/03/15
1 April 2015Statement by Directors
1 April 2015Statement of capital on 1 April 2015
  • GBP 43,000.02
1 April 2015Statement of capital on 1 April 2015
  • GBP 43,000.02
1 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4,300,002
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4,300,002
8 September 2014Registered office address changed from Birmingham City University City North Campus Perry Barr Birmingham B42 2SU to Birmingham City University University House 15 Bartholomew Row Birmingham B5 5JU on 8 September 2014
8 September 2014Registered office address changed from Birmingham City University City North Campus Perry Barr Birmingham B42 2SU to Birmingham City University University House 15 Bartholomew Row Birmingham B5 5JU on 8 September 2014
8 September 2014Registered office address changed from Birmingham City University City North Campus Perry Barr Birmingham B42 2SU to Birmingham City University University House 15 Bartholomew Row Birmingham B5 5JU on 8 September 2014
14 April 2014Full accounts made up to 31 July 2013
14 April 2014Full accounts made up to 31 July 2013
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4,300,002
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4,300,002
30 April 2013Full accounts made up to 31 July 2012
30 April 2013Full accounts made up to 31 July 2012
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
14 December 2012Termination of appointment of David Tidmarsh as a director
14 December 2012Termination of appointment of David Tidmarsh as a director
30 April 2012Full accounts made up to 31 July 2011
30 April 2012Full accounts made up to 31 July 2011
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
2 November 2011Director's details changed for Professor David Harry Tidmarsh on 1 November 2011
2 November 2011Director's details changed for Professor David Harry Tidmarsh on 1 November 2011
2 November 2011Director's details changed for Professor David Harry Tidmarsh on 1 November 2011
2 November 2011Director's details changed for Mr Richard Charles Spilsbury on 1 November 2011
2 November 2011Director's details changed for Mr Richard Charles Spilsbury on 1 November 2011
2 November 2011Director's details changed for Mr Richard Charles Spilsbury on 1 November 2011
22 June 2011Full accounts made up to 31 July 2010
22 June 2011Full accounts made up to 31 July 2010
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders
14 April 2010Full accounts made up to 31 July 2009
14 April 2010Full accounts made up to 31 July 2009
9 April 2010Appointment of Mr Michael Joseph Kelly as a director
9 April 2010Termination of appointment of Barry Jones as a director
9 April 2010Appointment of Mr Michael Joseph Kelly as a director
9 April 2010Termination of appointment of Barry Jones as a director
18 January 2010Director's details changed for Mr Richard Charles Spilsbury on 23 December 2009
18 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
18 January 2010Director's details changed for Mr Richard Charles Spilsbury on 23 December 2009
18 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
18 January 2010Director's details changed for Barry Jones on 23 December 2009
18 January 2010Director's details changed for Barry Jones on 23 December 2009
8 December 2009Appointment of Ms Christine Margaret Abbott as a secretary
8 December 2009Appointment of Ms Christine Margaret Abbott as a secretary
8 December 2009Termination of appointment of Maxine Penlington as a secretary
8 December 2009Termination of appointment of Maxine Penlington as a director
8 December 2009Appointment of Mr Graham Rhodes as a director
8 December 2009Appointment of Mr Graham Rhodes as a director
8 December 2009Termination of appointment of Maxine Penlington as a secretary
8 December 2009Termination of appointment of Maxine Penlington as a director
28 April 2009Full accounts made up to 31 July 2008
28 April 2009Full accounts made up to 31 July 2008
16 January 2009Return made up to 23/12/08; full list of members
16 January 2009Return made up to 23/12/08; full list of members
5 August 2008Appointment terminated director randal brew
5 August 2008Appointment terminated director randal brew
7 May 2008Memorandum and Articles of Association
7 May 2008Memorandum and Articles of Association
22 April 2008Company name changed uce property LIMITED\certificate issued on 25/04/08
22 April 2008Company name changed uce property LIMITED\certificate issued on 25/04/08
13 March 2008Full accounts made up to 31 July 2007
13 March 2008Full accounts made up to 31 July 2007
25 January 2008Return made up to 23/12/07; full list of members
25 January 2008Return made up to 23/12/07; full list of members
11 January 2008Registered office changed on 11/01/08 from: university of central england in birmingham, franchise street,perry barr, birmingham. B42 2SU
11 January 2008Registered office changed on 11/01/08 from: university of central england in birmingham, franchise street,perry barr, birmingham. B42 2SU
14 March 2007Full accounts made up to 31 July 2006
14 March 2007Full accounts made up to 31 July 2006
23 January 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
23 January 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
18 January 2007New director appointed
18 January 2007New director appointed
18 January 2007Director resigned
18 January 2007Director resigned
5 April 2006Full accounts made up to 31 July 2005
5 April 2006Full accounts made up to 31 July 2005
25 January 2006Return made up to 23/12/05; full list of members
25 January 2006Return made up to 23/12/05; full list of members
5 February 2005Return made up to 23/12/04; full list of members
5 February 2005Return made up to 23/12/04; full list of members
1 February 2005Ad 30/07/04--------- £ si 300000@1=300000 £ ic 4000002/4300002
1 February 2005Ad 30/07/04--------- £ si 300000@1=300000 £ ic 4000002/4300002
7 January 2005Full accounts made up to 31 July 2004
7 January 2005Full accounts made up to 31 July 2004
7 April 2004New director appointed
7 April 2004New director appointed
7 April 2004Director resigned
7 April 2004Director resigned
21 January 2004Full accounts made up to 31 July 2003
21 January 2004Full accounts made up to 31 July 2003
18 January 2004Ad 22/09/03-24/11/03 £ si 3500000@1=3500000 £ ic 500002/4000002
18 January 2004Return made up to 23/12/03; full list of members
18 January 2004Ad 22/09/03-24/11/03 £ si 3500000@1=3500000 £ ic 500002/4000002
18 January 2004Return made up to 23/12/03; full list of members
17 January 2003Director resigned
17 January 2003New director appointed
17 January 2003Director resigned
17 January 2003Return made up to 23/12/02; full list of members
17 January 2003New director appointed
17 January 2003Return made up to 23/12/02; full list of members
18 December 2002Full accounts made up to 31 July 2002
18 December 2002Full accounts made up to 31 July 2002
9 December 2002Director resigned
9 December 2002New director appointed
9 December 2002Director resigned
9 December 2002New director appointed
11 November 2002Ad 01/11/02--------- £ si 500000@1=500000 £ ic 2/500002
11 November 2002Ad 01/11/02--------- £ si 500000@1=500000 £ ic 2/500002
12 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 August 2002£ nc 100/6000000 16/07/02
12 August 2002£ nc 100/6000000 16/07/02
18 January 2002Return made up to 23/12/01; full list of members
18 January 2002Return made up to 23/12/01; full list of members
11 January 2002Full accounts made up to 31 July 2001
11 January 2002Full accounts made up to 31 July 2001
6 February 2001Full accounts made up to 31 July 2000
6 February 2001Full accounts made up to 31 July 2000
18 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
18 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
25 January 2000Return made up to 23/12/99; full list of members
25 January 2000Return made up to 23/12/99; full list of members
17 December 1999Full accounts made up to 31 July 1999
17 December 1999Full accounts made up to 31 July 1999
25 January 1999Return made up to 23/12/98; full list of members
25 January 1999Return made up to 23/12/98; full list of members
22 December 1998Full accounts made up to 31 July 1998
22 December 1998Full accounts made up to 31 July 1998
7 December 1998New director appointed
7 December 1998New director appointed
23 April 1998Director resigned
23 April 1998Director resigned
19 January 1998Return made up to 23/12/97; full list of members
19 January 1998Return made up to 23/12/97; full list of members
17 December 1997Full accounts made up to 31 July 1997
17 December 1997Full accounts made up to 31 July 1997
22 January 1997Return made up to 23/12/96; full list of members
22 January 1997Return made up to 23/12/96; full list of members
9 January 1997New director appointed
9 January 1997New director appointed
10 December 1996Full accounts made up to 31 July 1996
10 December 1996Full accounts made up to 31 July 1996
1 November 1996Director resigned
1 November 1996Director resigned
14 December 1995Full accounts made up to 31 July 1995
14 December 1995Full accounts made up to 31 July 1995
1 January 1995A selection of documents registered before 1 January 1995
1 December 1994Full accounts made up to 31 July 1994
1 December 1994Full accounts made up to 31 July 1994
Sign up now to grow your client base. Plans & Pricing