- Company Overview for BDSP PARTNERSHIP LIMITED (03918303)
- Filing history for BDSP PARTNERSHIP LIMITED (03918303)
- People for BDSP PARTNERSHIP LIMITED (03918303)
- Charges for BDSP PARTNERSHIP LIMITED (03918303)
- Registers for BDSP PARTNERSHIP LIMITED (03918303)
- More for BDSP PARTNERSHIP LIMITED (03918303)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
09 Aug 2024 | AD03 | Register(s) moved to registered inspection location C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH | |
09 Aug 2024 | AD02 | Register inspection address has been changed to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH | |
30 Jun 2024 | AA | Full accounts made up to 30 September 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
29 Jun 2023 | AA | Full accounts made up to 30 September 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
19 Jan 2023 | CH03 | Secretary's details changed for Ian Hall Duncombe on 19 January 2023 | |
19 Jan 2023 | CH01 | Director's details changed for Ian Hall Duncombe on 19 January 2023 | |
30 Jun 2022 | AA | Full accounts made up to 30 September 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
05 Nov 2021 | AA | Full accounts made up to 30 September 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
10 Mar 2021 | AA | Accounts for a small company made up to 30 September 2019 | |
11 May 2020 | CH01 | Director's details changed for Ian Hall Duncombe on 29 April 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
22 Nov 2019 | TM01 | Termination of appointment of Adrian James as a director on 3 December 2012 | |
23 Oct 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
17 Jan 2019 | PSC05 | Change of details for Chapmanbdsp Holdings Limited as a person with significant control on 19 November 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS to 40 Gracechurch Street London EC3V 0BT on 19 November 2018 | |
23 Jul 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
24 Jan 2018 | TM01 | Termination of appointment of John Perry as a director on 27 October 2017 | |
24 Jan 2018 | TM01 | Termination of appointment of Klaus Bode as a director on 26 October 2017 |