Based in Sudbury, Bsj Property Developments Ltd was registered on 26 January 2004, it's status is listed as "Active". There is one director listed for the organisation at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIBLEY, Steven | 11 February 2004 | 14 February 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 28 May 2019 | |
AD01 - Change of registered office address | 08 March 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 23 May 2018 | |
CS01 - N/A | 27 January 2018 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 19 February 2017 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 14 February 2016 | |
AA - Annual Accounts | 31 May 2015 | |
AR01 - Annual Return | 15 March 2015 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 10 March 2013 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 22 April 2012 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 07 February 2011 | |
DISS40 - Notice of striking-off action discontinued | 31 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 August 2010 | |
AA - Annual Accounts | 29 August 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 01 July 2008 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 09 July 2007 | |
288b - Notice of resignation of directors or secretaries | 20 March 2007 | |
363a - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 05 July 2006 | |
363a - Annual Return | 09 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2006 | |
AA - Annual Accounts | 21 September 2005 | |
225 - Change of Accounting Reference Date | 16 June 2005 | |
363s - Annual Return | 07 April 2005 | |
395 - Particulars of a mortgage or charge | 13 August 2004 | |
288a - Notice of appointment of directors or secretaries | 30 March 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
287 - Change in situation or address of Registered Office | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
288b - Notice of resignation of directors or secretaries | 26 February 2004 | |
288b - Notice of resignation of directors or secretaries | 26 February 2004 | |
287 - Change in situation or address of Registered Office | 26 February 2004 | |
CERTNM - Change of name certificate | 16 February 2004 | |
NEWINC - New incorporation documents | 26 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 11 August 2004 | Outstanding |
N/A |