Advanced company searchLink opens in new window

BBTPS GP LIMITED

Company number 06847581

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)
05 Oct 2020 AP03 Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020
05 Oct 2020 TM02 Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
04 Oct 2019 AA Full accounts made up to 31 December 2018
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
09 Oct 2015 AA Full accounts made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
18 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
20 Dec 2013 CH03 Secretary's details changed for Rachel Clare Thompson on 16 December 2013
20 Dec 2013 CH01 Director's details changed for Mr Paul Richard Gunner on 16 December 2013
20 Dec 2013 CH01 Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013
19 Dec 2013 CH01 Director's details changed for Mr Michael Norman Black on 16 December 2013
17 Dec 2013 CH01 Director's details changed for Mr Charles Stuart John Barter on 17 December 2013
16 Dec 2013 AD01 Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013
16 Oct 2013 AP01 Appointment of Mr Michael Norman Black as a director
26 Sep 2013 AA Full accounts made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders