Advanced company searchLink opens in new window

BPG CONSTRUCTION MANAGEMENT LIMITED

Company number 05544582

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)
11 Sep 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
31 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
23 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
11 Nov 2022 AA Accounts for a small company made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
08 Aug 2022 PSC05 Change of details for Birmingham Properties Group Limited as a person with significant control on 17 October 2018
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
23 Mar 2022 CERTNM Company name changed bpg (urban) LIMITED\certificate issued on 23/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-23
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
27 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
07 Jan 2021 AA Full accounts made up to 31 December 2019
02 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
05 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with updates
27 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
05 Nov 2018 CH01 Director's details changed for Mr John Marcel Peter Southall on 5 November 2018
22 Oct 2018 TM01 Termination of appointment of John William Tebbutt as a director on 17 October 2018
22 Oct 2018 PSC07 Cessation of Alanmead Properties Limited as a person with significant control on 17 October 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
07 Sep 2018 AD01 Registered office address changed from 172 Edmund Street Birmingham B3 2HB to 31 Homer Road Solihull B91 3LT on 7 September 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
14 Feb 2018 CH01 Director's details changed for Mr John Marcel Peter Southall on 14 February 2018
29 Aug 2017 PSC02 Notification of Alanmead Properties Limited as a person with significant control on 6 April 2016
29 Aug 2017 PSC02 Notification of Birmingham Properties Group Limited as a person with significant control on 6 April 2016