Date | Description |
2025-04-20 |
update website_status OK => FlippedRobots |
2025-01-14 |
update website_status OK => IndexPageFetchError |
2024-12-21 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, NO UPDATES |
2023-06-07 |
update company_status Active - Proposal to Strike off => Active |
2023-04-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-03-14 |
update statutory_documents FIRST GAZETTE |
2023-03-10 |
update statutory_documents DIRECTOR APPOINTED MS ANTOANETA TSOCHEVA |
2023-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAYANA NIKOLOVA |
2022-12-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES |
2020-12-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTOANETA TSOCHEVA |
2020-12-02 |
update statutory_documents CESSATION OF DAYANA NIKOLOVA AS A PSC |
2020-10-30 |
delete address 5 LABURNUM GROVE LONDON N21 3HT |
2020-10-30 |
insert address 196 LANCASTER ROAD ENFIELD ENGLAND EN2 0JH |
2020-10-30 |
update registered_address |
2020-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2020 FROM
196A LANCASTER ROAD
ENFIELD
EN2 0JH
ENGLAND |
2020-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2020 FROM
5 LABURNUM GROVE
LONDON
N21 3HT |
2020-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DAYANA NIKOLOVA / 24/08/2020 |
2020-08-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS DAYANA NIKOLOVA / 24/08/2020 |
2020-07-12 |
delete source_ip 77.104.149.215 |
2020-07-12 |
insert source_ip 35.214.66.165 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
delete source_ip 77.104.171.247 |
2019-01-03 |
insert source_ip 77.104.149.215 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
2017-12-01 |
delete source_ip 77.104.129.76 |
2017-12-01 |
insert source_ip 77.104.171.247 |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
2017-10-21 |
delete source_ip 104.27.160.124 |
2017-10-21 |
delete source_ip 104.27.161.124 |
2017-10-21 |
insert source_ip 77.104.129.76 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-14 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-03 |
delete contact_pages_linkeddomain facebook.com |
2016-12-25 |
delete source_ip 77.104.129.76 |
2016-12-25 |
insert source_ip 104.27.160.124 |
2016-12-25 |
insert source_ip 104.27.161.124 |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
2016-11-09 |
delete source_ip 77.245.66.218 |
2016-11-09 |
insert source_ip 77.104.129.76 |
2016-10-26 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-04-04 |
delete source_ip 217.147.86.156 |
2016-04-04 |
insert source_ip 77.245.66.218 |
2015-12-07 |
update returns_last_madeup_date 2014-11-11 => 2015-11-11 |
2015-12-07 |
update returns_next_due_date 2015-12-09 => 2016-12-09 |
2015-11-23 |
update statutory_documents 11/11/15 FULL LIST |
2015-08-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-24 |
insert general_emails in..@bpconnections.co.uk |
2015-07-24 |
insert address Suite E, 196 Lancaster Road
Enfield
London
Middlesex
EN2 0JH
United Kingdom |
2015-07-24 |
insert alias BP Connections Ltd. |
2015-07-24 |
insert alias Bp Connections |
2015-07-24 |
insert email in..@bpconnections.co.uk |
2015-07-24 |
insert index_pages_linkeddomain google.com |
2015-07-24 |
insert index_pages_linkeddomain twitter.com |
2015-07-24 |
insert industry_tag letting |
2015-07-24 |
insert phone 020 3475 2730 |
2015-07-24 |
insert registration_number 5619611 |
2015-07-24 |
update primary_contact null => Suite E, 196 Lancaster Road
Enfield
London
Middlesex
EN2 0JH
United Kingdom |
2015-07-24 |
update robots_txt_status www.bpconnections.co.uk: 404 => 200 |
2015-07-24 |
update website_status FlippedRobots => OK |
2015-07-01 |
update website_status OK => FlippedRobots |
2015-06-02 |
delete address Suite E, 196 Lancaster Road
Enfield
London
Middlesex
EN2 0JH
United Kingdom |
2015-06-02 |
delete address Suite E, 196 Lancaster Road, Enfield, Middlessex EN2 0JH |
2015-06-02 |
delete alias BP Connections Ltd. |
2015-06-02 |
delete alias Bp Connections |
2015-06-02 |
delete index_pages_linkeddomain bpconnections.co.uk |
2015-06-02 |
delete industry_tag letting |
2015-06-02 |
delete phone 020 3475 2730 |
2015-06-02 |
delete registration_number 5619611 |
2015-06-02 |
update primary_contact Suite E, 196 Lancaster Road
Enfield
London
Middlesex
EN2 0JH
United Kingdom => null |
2015-06-02 |
update robots_txt_status www.bpconnections.co.uk: 200 => 404 |
2015-01-07 |
update returns_last_madeup_date 2013-11-11 => 2014-11-11 |
2015-01-07 |
update returns_next_due_date 2014-12-09 => 2015-12-09 |
2014-12-09 |
update statutory_documents 11/11/14 FULL LIST |
2014-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DAYANA NIKOLOVA / 10/11/2014 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 5 LABURNUM GROVE LONDON UNITED KINGDOM N21 3HT |
2013-12-07 |
insert address 5 LABURNUM GROVE LONDON N21 3HT |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-11 => 2013-11-11 |
2013-12-07 |
update returns_next_due_date 2013-12-09 => 2014-12-09 |
2013-11-25 |
update statutory_documents 11/11/13 FULL LIST |
2013-11-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTONIYA BEYRIYSKA |
2013-10-03 |
delete address Suite E, 196 Lancaster Road
Enfield
Middlesex
EN2 0JH
United Kingdom |
2013-10-03 |
insert address Suite E, 196 Lancaster Road
Enfield
London
Middlesex
EN2 0JH
United Kingdom |
2013-10-03 |
insert address Suite E, 196 Lancaster Road
Enfield
London
Middlessex
EN2 0JH |
2013-10-03 |
update primary_contact Suite E, 196 Lancaster Road
Enfield
Middlesex
EN2 0JH
United Kingdom => Suite E, 196 Lancaster Road
Enfield
London
Middlesex
EN2 0JH
United Kingdom |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-08 |
delete address Suite 2,
196 Lancaster Road
Enfield
Middlessex
EN2 0JH |
2013-07-08 |
insert address Suite E, 196 Lancaster Road
Enfield
Middlesex
EN2 0JH
United Kingdom |
2013-07-08 |
update primary_contact Suite 2,
196 Lancaster Road
Enfield
Middlessex
EN2 0JH => Suite E, 196 Lancaster Road
Enfield
Middlesex
EN2 0JH
United Kingdom |
2013-06-24 |
update returns_last_madeup_date 2011-11-11 => 2012-11-11 |
2013-06-24 |
update returns_next_due_date 2012-12-09 => 2013-12-09 |
2013-06-24 |
update account_ref_day 30 => 31 |
2013-06-24 |
update account_ref_month 11 => 3 |
2013-06-24 |
update accounts_next_due_date 2013-08-31 => 2013-12-31 |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-05-16 |
delete partner_pages_linkeddomain ajrealestate.com |
2013-05-16 |
delete partner_pages_linkeddomain armchair-shopping.co.uk |
2013-05-16 |
delete partner_pages_linkeddomain bulgarian-property-connection.co.uk |
2013-05-16 |
delete partner_pages_linkeddomain castle-estates.co.uk |
2013-05-16 |
delete partner_pages_linkeddomain e-partner.co.uk |
2013-05-16 |
delete partner_pages_linkeddomain efficientcleaning.co.uk |
2013-05-16 |
delete partner_pages_linkeddomain fastcleaners.co.uk |
2013-05-16 |
delete partner_pages_linkeddomain fastklean.co.uk |
2013-05-16 |
delete partner_pages_linkeddomain fkdomestics.co.uk |
2013-05-16 |
delete partner_pages_linkeddomain komas.biz |
2013-05-16 |
delete partner_pages_linkeddomain placeanaduk.com |
2013-05-16 |
insert phone 020 3475 2730 |
2013-04-14 |
insert address Suite 2
196 Lancaster Road
Enfield
Middlessex
EN2 0JH |
2013-01-07 |
update statutory_documents CURREXT FROM 30/11/2012 TO 31/03/2013 |
2013-01-04 |
delete address Suite 2
196 Lancaster Road
Enfield
Middlessex
EN2 0JH |
2012-12-06 |
update statutory_documents 11/11/12 FULL LIST |
2012-07-19 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-12-06 |
update statutory_documents 11/11/11 FULL LIST |
2011-08-26 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2011 FROM
196 LANCASTER ROAD
ENFIELD
MIDDX
EN2 0JH |
2011-01-07 |
update statutory_documents 11/11/10 FULL LIST |
2010-04-08 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-12-08 |
update statutory_documents 11/11/09 FULL LIST |
2009-09-05 |
update statutory_documents DIRECTOR APPOINTED DAYANA NIKOLOVA |
2009-09-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTOANETA TSOCHEVA |
2009-04-17 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-12-19 |
update statutory_documents RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
2008-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/07 |
2008-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2008 FROM
BULGARIA PROPERTY CONNECTIONS
COLTON HOUSE
PRINCES AVENUE, FINCHLEY
LONDON
N3 3DB |
2008-03-05 |
update statutory_documents RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS |
2007-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-01-29 |
update statutory_documents RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-24 |
update statutory_documents SECRETARY RESIGNED |
2006-04-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |