About

Registered Number: 02393051
Date of Incorporation: 07/06/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 2 Lace Market Square, Nottingham, NG1 1PB

 

Bildurn (Properties) Ltd was registered on 07 June 1989 and are based in Nottingham, it's status is listed as "Active". There are no directors listed for the business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 25 September 2019
MR04 - N/A 31 May 2019
MR04 - N/A 31 May 2019
MR04 - N/A 31 May 2019
MR04 - N/A 31 May 2019
CS01 - N/A 08 February 2019
MR05 - N/A 30 November 2018
MR05 - N/A 30 November 2018
MR05 - N/A 30 November 2018
MR05 - N/A 30 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 15 August 2017
CH01 - Change of particulars for director 14 August 2017
PSC04 - N/A 14 August 2017
AP01 - Appointment of director 04 April 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 05 March 2015
AD01 - Change of registered office address 02 September 2014
AA - Annual Accounts 02 September 2014
RESOLUTIONS - N/A 12 May 2014
MR04 - N/A 08 May 2014
MR04 - N/A 08 May 2014
MR04 - N/A 08 May 2014
MR01 - N/A 15 April 2014
AR01 - Annual Return 10 March 2014
MISC - Miscellaneous document 17 October 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 25 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AA - Annual Accounts 26 August 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA03 - Notice of resolution removing auditors 08 December 2009
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 07 November 2006
395 - Particulars of a mortgage or charge 29 June 2006
395 - Particulars of a mortgage or charge 09 June 2006
395 - Particulars of a mortgage or charge 09 June 2006
395 - Particulars of a mortgage or charge 09 June 2006
363a - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
AA - Annual Accounts 04 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 29 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
RESOLUTIONS - N/A 13 November 2003
AA - Annual Accounts 01 November 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 01 February 2002
288c - Notice of change of directors or secretaries or in their particulars 26 April 2001
288c - Notice of change of directors or secretaries or in their particulars 26 April 2001
288c - Notice of change of directors or secretaries or in their particulars 26 April 2001
288c - Notice of change of directors or secretaries or in their particulars 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 20 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 02 November 1998
363a - Annual Return 05 May 1998
RESOLUTIONS - N/A 02 December 1997
RESOLUTIONS - N/A 02 December 1997
395 - Particulars of a mortgage or charge 02 December 1997
395 - Particulars of a mortgage or charge 02 December 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1997
123 - Notice of increase in nominal capital 02 December 1997
395 - Particulars of a mortgage or charge 27 November 1997
395 - Particulars of a mortgage or charge 27 November 1997
395 - Particulars of a mortgage or charge 27 November 1997
395 - Particulars of a mortgage or charge 27 November 1997
395 - Particulars of a mortgage or charge 27 November 1997
AA - Annual Accounts 02 November 1997
395 - Particulars of a mortgage or charge 17 October 1997
395 - Particulars of a mortgage or charge 17 October 1997
395 - Particulars of a mortgage or charge 17 October 1997
395 - Particulars of a mortgage or charge 17 October 1997
363s - Annual Return 18 March 1997
288a - Notice of appointment of directors or secretaries 31 December 1996
288b - Notice of resignation of directors or secretaries 31 December 1996
AA - Annual Accounts 21 August 1996
288 - N/A 17 April 1996
363s - Annual Return 10 April 1996
288 - N/A 08 November 1995
AA - Annual Accounts 09 October 1995
288 - N/A 27 March 1995
363s - Annual Return 07 March 1995
288 - N/A 05 December 1994
AA - Annual Accounts 24 October 1994
363s - Annual Return 18 May 1994
288 - N/A 18 January 1994
AA - Annual Accounts 04 November 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 05 November 1992
288 - N/A 20 August 1992
363s - Annual Return 12 March 1992
AA - Annual Accounts 08 January 1992
AA - Annual Accounts 20 May 1991
363a - Annual Return 08 May 1991
288 - N/A 29 November 1990
288 - N/A 03 September 1990
363 - Annual Return 17 July 1990
RESOLUTIONS - N/A 25 January 1990
288 - N/A 05 January 1990
MEM/ARTS - N/A 13 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1989
CERTNM - Change of name certificate 09 October 1989
RESOLUTIONS - N/A 06 October 1989
RESOLUTIONS - N/A 06 October 1989
RESOLUTIONS - N/A 04 October 1989
RESOLUTIONS - N/A 04 October 1989
123 - Notice of increase in nominal capital 04 October 1989
287 - Change in situation or address of Registered Office 02 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 October 1989
288 - N/A 27 July 1989
287 - Change in situation or address of Registered Office 27 July 1989
NEWINC - New incorporation documents 07 June 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2014 Outstanding

N/A

Legal charge 30 July 2010 Fully Satisfied

N/A

Legal charge 30 July 2010 Fully Satisfied

N/A

Legal charge 30 July 2010 Fully Satisfied

N/A

Legal charge 19 June 2006 Fully Satisfied

N/A

Deed of assignment of guarantee 26 May 2006 Fully Satisfied

N/A

Deed of assignment of guarantee 26 May 2006 Fully Satisfied

N/A

Debenture 26 May 2006 Fully Satisfied

N/A

Legal charge 20 November 1997 Fully Satisfied

N/A

Legal charge 20 November 1997 Fully Satisfied

N/A

Legal charge 19 November 1997 Fully Satisfied

N/A

Legal charge 19 November 1997 Fully Satisfied

N/A

Legal charge 19 November 1997 Fully Satisfied

N/A

Legal charge 19 November 1997 Fully Satisfied

N/A

Legal charge 19 November 1997 Fully Satisfied

N/A

Legal charge 10 October 1997 Fully Satisfied

N/A

Legal charge 10 October 1997 Fully Satisfied

N/A

Legal charge 10 October 1997 Fully Satisfied

N/A

Legal charge 10 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.