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

B & K Properties Ltd

Documents

Total Documents55
Total Pages576

Filing History

22 December 2023Registration of charge 080760950006, created on 21 December 2023
22 December 2023Registration of charge 080760950007, created on 21 December 2023
21 December 2023Confirmation statement made on 21 May 2023 with no updates
19 August 2023Compulsory strike-off action has been discontinued
16 August 2023Total exemption full accounts made up to 31 May 2022
15 August 2023Compulsory strike-off action has been suspended
1 August 2023First Gazette notice for compulsory strike-off
1 November 2022Total exemption full accounts made up to 31 May 2021
7 October 2022Compulsory strike-off action has been discontinued
20 September 2022First Gazette notice for compulsory strike-off
14 July 2022Confirmation statement made on 21 May 2022 with no updates
24 June 2021Confirmation statement made on 21 May 2021 with no updates
24 May 2021Total exemption full accounts made up to 31 May 2020
4 May 2021Registration of charge 080760950005, created on 30 April 2021
16 July 2020Confirmation statement made on 21 May 2020 with no updates
18 March 2020Total exemption full accounts made up to 31 May 2019
8 January 2020Registration of charge 080760950004, created on 8 January 2020
10 June 2019Confirmation statement made on 21 May 2019 with no updates
27 February 2019Total exemption full accounts made up to 31 May 2018
19 July 2018Registration of charge 080760950003, created on 12 July 2018
22 June 2018Confirmation statement made on 21 May 2018 with no updates
27 October 2017Total exemption full accounts made up to 31 May 2017
27 October 2017Total exemption full accounts made up to 31 May 2017
4 July 2017Notification of Amarjit Singh Kullar as a person with significant control on 24 May 2016
4 July 2017Notification of Amarjit Singh Kullar as a person with significant control on 4 July 2017
4 July 2017Confirmation statement made on 21 May 2017 with updates
4 July 2017Confirmation statement made on 21 May 2017 with updates
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
29 April 2016Total exemption small company accounts made up to 31 May 2015
29 April 2016Registered office address changed from 128a Evington Road Leicester Leicestershire LE2 1HL to 43a Briton Street Leicester LE3 0AA on 29 April 2016
29 April 2016Total exemption small company accounts made up to 31 May 2015
29 April 2016Registered office address changed from 128a Evington Road Leicester Leicestershire LE2 1HL to 43a Briton Street Leicester LE3 0AA on 29 April 2016
17 February 2016Registration of charge 080760950002, created on 29 January 2016
17 February 2016Registration of charge 080760950002, created on 29 January 2016
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
26 February 2015Total exemption small company accounts made up to 31 May 2014
26 February 2015Total exemption small company accounts made up to 31 May 2014
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
20 May 2014Registration of charge 080760950001
20 May 2014Registration of charge 080760950001
21 March 2014Total exemption small company accounts made up to 31 May 2013
21 March 2014Total exemption small company accounts made up to 31 May 2013
2 August 2013Annual return made up to 21 May 2013 with a full list of shareholders
2 August 2013Annual return made up to 21 May 2013 with a full list of shareholders
29 May 2012Appointment of Mr Amarjit Singh Kullar as a director
29 May 2012Appointment of Mr Amarjit Singh Kullar as a director
24 May 2012Termination of appointment of Barbara Kahan as a director
24 May 2012Termination of appointment of Barbara Kahan as a director
21 May 2012Incorporation
21 May 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed