Advanced company searchLink opens in new window

BJP HOLDINGS LIMITED

Company number 05617794

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)
16 Dec 2022 SH02 Sub-division of shares on 7 December 2022
16 Dec 2022 SH08 Change of share class name or designation
16 Dec 2022 MA Memorandum and Articles of Association
13 Dec 2022 AD01 Registered office address changed from Southgate House Alexandra Court Wokingham RG40 2BJ England to Elmwood House Ghyll Royd Guiseley Leeds West Yorkshire LS20 9LT on 13 December 2022
13 Dec 2022 PSC07 Cessation of Barry Mcgoun as a person with significant control on 7 December 2022
13 Dec 2022 TM01 Termination of appointment of John Howard William Finch as a director on 7 December 2022
13 Dec 2022 TM02 Termination of appointment of Barry Mcgoun as a secretary on 7 December 2022
13 Dec 2022 TM01 Termination of appointment of Barry Mcgoun as a director on 7 December 2022
28 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
24 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with updates
05 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
07 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Terms of agreement 26/05/2021
06 Apr 2022 SH06 Cancellation of shares. Statement of capital on 1 September 2021
  • GBP 4,728
31 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
03 Nov 2021 AP01 Appointment of Mr Andrew Derek Brown as a director on 1 November 2021
25 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
25 Feb 2021 AD01 Registered office address changed from Southgate House Wellington Road Wokingham Berkshire RG40 2BJ to Southgate House Alexandra Court Wokingham RG40 2BJ on 25 February 2021
11 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
24 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase”.
24 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase”.
16 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Nov 2020 SH06 Cancellation of shares. Statement of capital on 17 February 2020
  • GBP 4,843
16 Nov 2020 SH06 Cancellation of shares. Statement of capital on 11 February 2020
  • GBP 5,107
26 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with updates