- Company Overview for B P E SECRETARIES LIMITED (01786686)
- Filing history for B P E SECRETARIES LIMITED (01786686)
- People for B P E SECRETARIES LIMITED (01786686)
- More for B P E SECRETARIES LIMITED (01786686)
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
|
|
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 |