Advanced company searchLink opens in new window

B P E SECRETARIES LIMITED

Company number 01786686

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2014 CH01 Director's details changed for Mr John Kerrison Workman on 22 January 2014
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
07 Jan 2014 CH03 Secretary's details changed for Mrs Margaret Anne Garnett on 31 December 2013
15 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Jul 2013 TM01 Termination of appointment of John Beevor as a director
15 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
19 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
11 Jan 2012 AD01 Registered office address changed from C/O Bpe Solicitors, First Floor St James's House St James' Square, Cheltenham Gloucestershiregl50 3Pr on 11 January 2012
12 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
05 Jan 2011 CH01 Director's details changed for Richard David Handley on 31 December 2010
20 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
08 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for John Patrick Beevor on 31 December 2009
08 Jan 2010 CH01 Director's details changed for Nicola Charlesworth Corner on 31 December 2009
08 Jan 2010 CH01 Director's details changed for Richard David Handley on 31 December 2009
08 Jan 2010 CH01 Director's details changed for Anthony Alexander De Nouaille Rudge on 31 December 2009
23 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
03 Nov 2009 TM01 Termination of appointment of Paul Wakefield as a director
03 Nov 2009 TM01 Termination of appointment of Adele Mcdermott as a director
05 Jan 2009 363a Return made up to 31/12/08; full list of members
31 Oct 2008 AA Accounts for a dormant company made up to 31 March 2008
03 Jan 2008 363a Return made up to 31/12/07; full list of members
24 Apr 2007 AA Accounts for a dormant company made up to 31 March 2007