About

Registered Number: 04031551
Date of Incorporation: 11/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 11 Rydal Avenue, Urmston, Manchester, M41 6EG

 

B & C Property Development Ltd was founded on 11 July 2000 with its registered office in Manchester, it's status at Companies House is "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 31 October 2014
AAMD - Amended Accounts 27 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 01 July 2013
AD01 - Change of registered office address 01 July 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 05 November 2012
TM01 - Termination of appointment of director 28 October 2011
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AP01 - Appointment of director 27 October 2011
AD01 - Change of registered office address 17 October 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 26 April 2007
287 - Change in situation or address of Registered Office 30 October 2006
363s - Annual Return 11 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 09 July 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 24 May 2004
AA - Annual Accounts 15 March 2004
AAMD - Amended Accounts 05 February 2004
363s - Annual Return 17 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
AA - Annual Accounts 04 June 2003
395 - Particulars of a mortgage or charge 09 May 2003
395 - Particulars of a mortgage or charge 03 September 2002
363s - Annual Return 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
395 - Particulars of a mortgage or charge 21 June 2002
AA - Annual Accounts 14 May 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
287 - Change in situation or address of Registered Office 13 February 2002
363s - Annual Return 04 September 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
NEWINC - New incorporation documents 11 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2004 Outstanding

N/A

Legal charge 01 June 2004 Outstanding

N/A

Legal charge 01 June 2004 Outstanding

N/A

Legal charge 01 June 2004 Outstanding

N/A

Legal charge 01 June 2004 Outstanding

N/A

Legal charge 01 June 2004 Outstanding

N/A

Legal charge 01 June 2004 Outstanding

N/A

Legal charge 01 June 2004 Outstanding

N/A

Legal charge 01 June 2004 Outstanding

N/A

Legal charge 01 June 2004 Outstanding

N/A

Legal charge 01 June 2004 Outstanding

N/A

Legal charge 01 June 2004 Outstanding

N/A

Legal charge 01 June 2004 Outstanding

N/A

Legal charge 01 June 2004 Outstanding

N/A

Legal charge 01 June 2004 Outstanding

N/A

Debenture 20 May 2004 Outstanding

N/A

Mortgage deed 23 April 2003 Outstanding

N/A

Charge deed 27 August 2002 Fully Satisfied

N/A

Charge deed 17 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.