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

B K Estate Holdings Ltd

Documents

Total Documents131
Total Pages512

Filing History

22 October 2023Confirmation statement made on 9 October 2023 with no updates
30 September 2023Unaudited abridged accounts made up to 31 August 2022
18 September 2023Registered office address changed from 81 Hill Road Pinner HA5 1LD England to 90 Ganders Ash Watford WD25 7EX on 18 September 2023
20 October 2022Registered office address changed from 5 Horn Lane Acton London W3 9NJ to 81 Hill Road Pinner HA5 1LD on 20 October 2022
20 October 2022Confirmation statement made on 9 October 2022 with no updates
31 August 2022Unaudited abridged accounts made up to 31 August 2021
12 July 2022Director's details changed for Mr Rasmit Babukalidas Chohan on 12 July 2022
12 July 2022Director's details changed for Mr Mahesh Babulal Chohan on 12 July 2022
12 July 2022Director's details changed for Mr Sanjay Chohan on 12 July 2022
2 March 2022Appointment of Mr Sanjay Chohan as a director on 2 March 2022
2 March 2022Secretary's details changed for Mr Sanjay Chohan on 2 March 2022
2 March 2022Appointment of Mr Sanjay Chohan as a secretary on 2 March 2022
31 January 2022Unaudited abridged accounts made up to 31 August 2020
16 November 2021Compulsory strike-off action has been discontinued
31 October 2021Confirmation statement made on 9 October 2021 with no updates
27 August 2021Compulsory strike-off action has been suspended
10 August 2021First Gazette notice for compulsory strike-off
23 March 2021Termination of appointment of Sanjay Chohan as a secretary on 1 March 2021
23 March 2021Termination of appointment of Sanjay Chohan as a director on 1 March 2021
12 December 2020Confirmation statement made on 9 October 2020 with no updates
1 September 2020Unaudited abridged accounts made up to 31 August 2019
9 December 2019Previous accounting period extended from 30 April 2019 to 31 August 2019
9 October 2019Confirmation statement made on 9 October 2019 with no updates
3 April 2019Compulsory strike-off action has been discontinued
2 April 2019First Gazette notice for compulsory strike-off
29 March 2019Total exemption full accounts made up to 30 April 2018
31 October 2018Confirmation statement made on 31 October 2018 with no updates
28 February 2018Total exemption full accounts made up to 30 April 2017
6 November 2017Confirmation statement made on 6 November 2017 with no updates
6 November 2017Confirmation statement made on 6 November 2017 with no updates
23 February 2017Total exemption small company accounts made up to 30 April 2016
23 February 2017Total exemption small company accounts made up to 30 April 2016
4 December 2016Confirmation statement made on 3 December 2016 with updates
4 December 2016Confirmation statement made on 3 December 2016 with updates
30 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 10
30 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 10
31 January 2016Total exemption small company accounts made up to 30 April 2015
31 January 2016Total exemption small company accounts made up to 30 April 2015
4 June 2015Registration of charge 049352720003, created on 29 May 2015
4 June 2015Registration of charge 049352720003, created on 29 May 2015
22 May 2015Appointment of Mr Mahesh Babulal Chohan as a director on 30 April 2013
22 May 2015Appointment of Mr Mahesh Babulal Chohan as a director on 30 April 2013
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
31 January 2015Total exemption small company accounts made up to 30 April 2014
31 January 2015Total exemption small company accounts made up to 30 April 2014
17 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
17 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
27 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
27 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
24 January 2013
24 January 2013
22 December 2012Annual return made up to 16 October 2012 with a full list of shareholders
22 December 2012Annual return made up to 16 October 2012 with a full list of shareholders
27 September 2012Previous accounting period extended from 31 December 2011 to 30 April 2012
27 September 2012Previous accounting period extended from 31 December 2011 to 30 April 2012
21 October 2011
21 October 2011
18 October 2011Appointment of Mr Sanjay Chohan as a secretary on 1 July 2011
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
18 October 2011Appointment of Mr Sanjay Chohan as a secretary on 1 July 2011
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
18 October 2011Appointment of Mr Sanjay Chohan as a secretary on 1 July 2011
18 October 2011Appointment of Mr Sanjay Chohan as a secretary
18 October 2011Appointment of Mr Sanjay Chohan as a secretary
17 October 2011Termination of appointment of Mahesh Babulal Chohan as a secretary on 1 July 2011
17 October 2011Termination of appointment of Mahesh Babulal Chohan as a secretary on 1 July 2011
17 October 2011Termination of appointment of Mahesh Babulal Chohan as a secretary on 1 July 2011
21 December 2010Director's details changed for Rasmit Chohan on 1 October 2010
21 December 2010Director's details changed for Rasmit Chohan on 1 October 2010
21 December 2010Director's details changed for Rasmit Chohan on 1 October 2010
21 December 2010Annual return made up to 16 October 2010 with a full list of shareholders
21 December 2010Annual return made up to 16 October 2010 with a full list of shareholders
28 October 2010
28 October 2010
4 December 2009Annual return made up to 16 October 2009 with a full list of shareholders
4 December 2009Annual return made up to 16 October 2009 with a full list of shareholders
5 November 2009
5 November 2009
5 May 2009
5 May 2009
2 February 2009Return made up to 16/10/08; full list of members
2 February 2009Return made up to 16/10/08; full list of members
13 March 2008
13 March 2008
28 January 2008Company name changed babu kara estate foundations lim ited\certificate issued on 28/01/08
28 January 2008Company name changed babu kara estate foundations lim ited\certificate issued on 28/01/08
23 November 2007Location of debenture register
23 November 2007Location of register of members
23 November 2007Registered office changed on 23/11/07 from: 81 new broadway ealing london W5 5AL
23 November 2007Location of debenture register
23 November 2007Return made up to 16/10/07; full list of members
23 November 2007Return made up to 16/10/07; full list of members
23 November 2007Registered office changed on 23/11/07 from: 81 new broadway ealing london W5 5AL
23 November 2007Location of register of members
14 December 2006Return made up to 16/10/06; full list of members
14 December 2006Return made up to 16/10/06; full list of members
4 October 2006Total exemption small company accounts made up to 31 December 2005
4 October 2006Total exemption small company accounts made up to 31 December 2005
24 May 2006Accounting reference date extended from 31/10/05 to 31/12/05
24 May 2006Accounting reference date extended from 31/10/05 to 31/12/05
23 November 2005Return made up to 16/10/05; full list of members
23 November 2005Return made up to 16/10/05; full list of members
11 August 2005Total exemption small company accounts made up to 31 October 2004
11 August 2005Total exemption small company accounts made up to 31 October 2004
11 January 2005Return made up to 16/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
11 January 2005Return made up to 16/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
16 June 2004Ad 24/10/03--------- £ si 4@1=4 £ ic 6/10
16 June 2004Ad 24/10/03--------- £ si 4@1=4 £ ic 6/10
19 December 2003New secretary appointed
19 December 2003New secretary appointed
17 December 2003Particulars of mortgage/charge
17 December 2003Particulars of mortgage/charge
12 December 2003Particulars of mortgage/charge
12 December 2003Particulars of mortgage/charge
11 December 2003New director appointed
11 December 2003New secretary appointed
11 December 2003New secretary appointed
11 December 2003New director appointed
10 December 2003New director appointed
10 December 2003New director appointed
23 October 2003Registered office changed on 23/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
23 October 2003Secretary resigned
23 October 2003Secretary resigned
23 October 2003Registered office changed on 23/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
23 October 2003Director resigned
23 October 2003Director resigned
16 October 2003Incorporation
16 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing