Advanced company searchLink opens in new window

BPG EQUITYCO LIMITED

Company number 06275659

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)
13 Feb 2017 AA Full accounts made up to 28 August 2016
18 Oct 2016 AP03 Appointment of John Edward Kitson as a secretary on 17 October 2016
18 Oct 2016 AP01 Appointment of John Power as a director on 17 October 2016
18 Oct 2016 TM01 Termination of appointment of David John Salkeld as a director on 17 October 2016
18 Oct 2016 TM02 Termination of appointment of David John Salkeld as a secretary on 17 October 2016
09 Aug 2016 MR01 Registration of charge 062756590002, created on 27 July 2016
27 Jul 2016 AA01 Current accounting period extended from 28 February 2016 to 31 August 2016
07 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 307,691
05 Feb 2016 TM01 Termination of appointment of Edwin John Booth as a director on 27 January 2016
27 Jul 2015 AA Full accounts made up to 1 March 2015
29 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 307,691
16 Aug 2014 AA Full accounts made up to 23 February 2014
18 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 307,691
22 Nov 2013 AA Full accounts made up to 24 February 2013
16 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
12 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
23 Aug 2012 CC04 Statement of company's objects
15 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jun 2012 MG01 Duplicate mortgage certificatecharge no:1
19 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
19 Jun 2012 TM01 Termination of appointment of Mark Stroud as a director
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 May 2012 AA Group of companies' accounts made up to 25 February 2012
31 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 307,691