BPG CONSTRUCTION MANAGEMENT LIMITED
Company number 05544582
- Company Overview for BPG CONSTRUCTION MANAGEMENT LIMITED (05544582)
- Filing history for BPG CONSTRUCTION MANAGEMENT LIMITED (05544582)
- People for BPG CONSTRUCTION MANAGEMENT LIMITED (05544582)
- Charges for BPG CONSTRUCTION MANAGEMENT LIMITED (05544582)
- More for BPG CONSTRUCTION MANAGEMENT LIMITED (05544582)
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) |
---|---|---|---|
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 | |
29 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
11 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
22 May 2017 | MR04 | Satisfaction of charge 1 in full | |
22 May 2017 | MR04 | Satisfaction of charge 2 in full | |
22 May 2017 | MR04 | Satisfaction of charge 3 in full | |
22 May 2017 | MR04 | Satisfaction of charge 4 in full | |
22 May 2017 | MR04 | Satisfaction of charge 5 in full | |
22 May 2017 | MR04 | Satisfaction of charge 8 in full | |
22 May 2017 | MR04 | Satisfaction of charge 7 in full | |
22 May 2017 | MR04 | Satisfaction of charge 6 in full | |
11 Jan 2017 | TM02 | Termination of appointment of Andrew James Mark Quy as a secretary on 21 December 2016 | |
08 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
04 Jan 2016 | AUD | Auditor's resignation | |
21 Oct 2015 | MA | Memorandum and Articles of Association | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2015 | SH08 | Change of share class name or designation | |
18 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
04 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Dec 2014 | MR04 | Satisfaction of charge 055445820009 in full | |
03 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | CH01 | Director's details changed for Mr John William Tebbutt on 8 August 2014 | |
02 Jul 2014 | AA | Full accounts made up to 31 December 2013 |