Having been setup in 2009, Bap Property Ltd are based in Brierley Hill, West Midlands, it's status in the Companies House registry is set to "Active". Burke, Vanessa, Stevenson, Martin John Reginald, Thawley, Sarah are listed as directors of this organisation. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURKE, Vanessa | 01 August 2009 | - | 1 |
STEVENSON, Martin John Reginald | 01 August 2009 | - | 1 |
THAWLEY, Sarah | 06 July 2009 | 07 July 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 10 July 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 25 July 2018 | |
PSC04 - N/A | 25 July 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 20 July 2017 | |
PSC01 - N/A | 27 June 2017 | |
PSC07 - N/A | 27 June 2017 | |
CH01 - Change of particulars for director | 10 February 2017 | |
AA - Annual Accounts | 28 September 2016 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AD01 - Change of registered office address | 13 August 2015 | |
AR01 - Annual Return | 07 August 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 06 August 2014 | |
CH01 - Change of particulars for director | 06 August 2014 | |
CH01 - Change of particulars for director | 06 August 2014 | |
CH01 - Change of particulars for director | 06 August 2014 | |
CH03 - Change of particulars for secretary | 06 August 2014 | |
AA - Annual Accounts | 29 September 2013 | |
AR01 - Annual Return | 21 August 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AR01 - Annual Return | 27 August 2011 | |
AA - Annual Accounts | 11 July 2011 | |
DISS40 - Notice of striking-off action discontinued | 06 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2011 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
MG01 - Particulars of a mortgage or charge | 20 February 2010 | |
287 - Change in situation or address of Registered Office | 18 September 2009 | |
395 - Particulars of a mortgage or charge | 16 September 2009 | |
288a - Notice of appointment of directors or secretaries | 26 August 2009 | |
288a - Notice of appointment of directors or secretaries | 26 August 2009 | |
225 - Change of Accounting Reference Date | 18 August 2009 | |
MEM/ARTS - N/A | 02 August 2009 | |
288b - Notice of resignation of directors or secretaries | 01 August 2009 | |
288a - Notice of appointment of directors or secretaries | 01 August 2009 | |
CERTNM - Change of name certificate | 29 July 2009 | |
NEWINC - New incorporation documents | 06 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 February 2010 | Outstanding |
N/A |
Mortgage | 11 September 2009 | Outstanding |
N/A |