BPT (RESIDENTIAL INVESTMENTS) LIMITED
Company number 00359346
- Company Overview for BPT (RESIDENTIAL INVESTMENTS) LIMITED (00359346)
- Filing history for BPT (RESIDENTIAL INVESTMENTS) LIMITED (00359346)
- People for BPT (RESIDENTIAL INVESTMENTS) LIMITED (00359346)
- Charges for BPT (RESIDENTIAL INVESTMENTS) LIMITED (00359346)
- More for BPT (RESIDENTIAL INVESTMENTS) LIMITED (00359346)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 2016 | TM01 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
16 Oct 2015 | MR01 | Registration of charge 003593460006, created on 1 October 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 | |
17 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
19 May 2014 | AA | Full accounts made up to 30 September 2013 | |
25 Feb 2014 | TM01 | Termination of appointment of Peter Couch as a director | |
23 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
08 May 2013 | AA | Full accounts made up to 30 September 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
06 Sep 2012 | CH01 | Director's details changed for Mark Greenwood on 13 August 2012 | |
06 Sep 2012 | CH01 | Director's details changed for Mark Greenwood on 6 September 2012 | |
06 Sep 2012 | CH01 | Director's details changed for Mark Greenwood on 6 September 2012 | |
10 Aug 2012 | CH01 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 | |
09 Aug 2012 | CH01 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 | |
05 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
13 Feb 2012 | CH01 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 | |
23 Dec 2011 | CH01 | Director's details changed for Nicholas Peter On on 22 December 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
14 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2011 | AD01 | Registered office address changed from 76 Colley House Whitehall Road Uxbridge Middlesex UB8 2NZ on 21 June 2011 | |
20 May 2011 | CH01 | Director's details changed for Nicholas Peter On on 17 May 2011 | |
26 Apr 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2010 |