About

Registered Number: 02256878
Date of Incorporation: 12/05/1988 (36 years and 11 months ago)
Company Status: Active
Registered Address: PO BOX 85 11 Ducie Street, Piccadilly Basin, Manchester, M60 3JA

 

Bdp Nominees (Properties & Subsidiary Operations) Ltd was founded on 12 May 1988. The company has one director listed as Wells, Heather Olwyn. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WELLS, Heather Olwyn 01 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 13 September 2017
CH01 - Change of particulars for director 25 July 2017
AA01 - Change of accounting reference date 16 June 2017
AP03 - Appointment of secretary 03 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
CH01 - Change of particulars for director 20 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 17 September 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 17 January 2014
AR01 - Annual Return 07 January 2014
AA01 - Change of accounting reference date 16 December 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 16 November 2012
AP01 - Appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 09 December 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 18 January 2010
CH03 - Change of particulars for secretary 05 December 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 30 April 2008
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
AA - Annual Accounts 07 November 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 03 February 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
363a - Annual Return 29 December 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
AA - Annual Accounts 21 April 2004
363a - Annual Return 31 December 2003
363a - Annual Return 03 January 2003
AA - Annual Accounts 24 October 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
363a - Annual Return 20 December 2001
AA - Annual Accounts 29 October 2001
363a - Annual Return 28 December 2000
AA - Annual Accounts 17 November 2000
363a - Annual Return 30 December 1999
AA - Annual Accounts 15 December 1999
288c - Notice of change of directors or secretaries or in their particulars 29 November 1999
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
AA - Annual Accounts 10 February 1999
363a - Annual Return 23 December 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 31 December 1997
225 - Change of Accounting Reference Date 10 October 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 03 January 1997
288b - Notice of resignation of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
AA - Annual Accounts 05 January 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 21 February 1995
288 - N/A 04 January 1995
363s - Annual Return 04 January 1995
287 - Change in situation or address of Registered Office 27 April 1994
AA - Annual Accounts 08 March 1994
288 - N/A 09 January 1994
363s - Annual Return 09 January 1994
288 - N/A 14 December 1993
288 - N/A 05 August 1993
288 - N/A 05 August 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 11 January 1993
RESOLUTIONS - N/A 14 May 1992
RESOLUTIONS - N/A 14 May 1992
RESOLUTIONS - N/A 14 May 1992
RESOLUTIONS - N/A 14 May 1992
RESOLUTIONS - N/A 14 May 1992
RESOLUTIONS - N/A 14 May 1992
AA - Annual Accounts 14 January 1992
363b - Annual Return 04 January 1992
288 - N/A 19 November 1991
288 - N/A 21 June 1991
288 - N/A 21 June 1991
AA - Annual Accounts 05 March 1991
363a - Annual Return 04 January 1991
288 - N/A 16 August 1990
AA - Annual Accounts 10 May 1990
288 - N/A 12 January 1990
RESOLUTIONS - N/A 30 November 1989
363 - Annual Return 30 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1989
288 - N/A 21 September 1989
288 - N/A 18 September 1989
MEM/ARTS - N/A 17 October 1988
CERTNM - Change of name certificate 27 September 1988
288 - N/A 16 September 1988
288 - N/A 16 September 1988
287 - Change in situation or address of Registered Office 16 September 1988
NEWINC - New incorporation documents 12 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.