- Company Overview for BGDN LIMITED (06774086)
- Filing history for BGDN LIMITED (06774086)
- People for BGDN LIMITED (06774086)
- More for BGDN LIMITED (06774086)
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) |
---|---|---|---|
02 Jan 2025 | AD01 | Registered office address changed from Bourne House Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL United Kingdom to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2 January 2025 | |
02 Jan 2025 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
02 Jan 2025 | AD01 | Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Bourne House Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2 January 2025 | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Aug 2024 | AD01 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 6 August 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jan 2023 | PSC04 | Change of details for Mr David Edward Hugh Nichols as a person with significant control on 8 March 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Mar 2022 | MA | Memorandum and Articles of Association | |
16 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2022 | PSC04 | Change of details for Mr David Edward Hugh Nichols as a person with significant control on 8 March 2022 | |
16 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 8 March 2022
|
|
19 Jan 2022 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
08 Jan 2018 | AD01 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 8 January 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |