About

Registered Number: 05194382
Date of Incorporation: 30/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Rosehill, Belmangate, Guisborough, Cleveland, TS14 7BD

 

Bjp Developments Ltd was setup in 2004, it's status at Companies House is "Active". The current directors of this organisation are listed as Sanderson, Martin, Parvin, Lee David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARVIN, Lee David 30 July 2004 24 August 2005 1
Secretary Name Appointed Resigned Total Appointments
SANDERSON, Martin 30 July 2004 10 February 2009 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 01 June 2015
CERTNM - Change of name certificate 09 May 2015
CONNOT - N/A 09 May 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 01 June 2012
CH03 - Change of particulars for secretary 01 June 2012
AD01 - Change of registered office address 01 June 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 28 September 2010
RESOLUTIONS - N/A 19 March 2010
CONNOT - N/A 19 March 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 11 March 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
225 - Change of Accounting Reference Date 11 February 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 19 April 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 02 August 2006
MEM/ARTS - N/A 10 July 2006
CERTNM - Change of name certificate 04 July 2006
395 - Particulars of a mortgage or charge 26 October 2005
363a - Annual Return 13 October 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
395 - Particulars of a mortgage or charge 19 July 2005
395 - Particulars of a mortgage or charge 19 April 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
287 - Change in situation or address of Registered Office 14 January 2005
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 2005 Outstanding

N/A

Debenture 15 July 2005 Outstanding

N/A

Legal charge 14 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.