- Company Overview for BP PROPERTY MANAGEMENT LIMITED (06875160)
- Filing history for BP PROPERTY MANAGEMENT LIMITED (06875160)
- People for BP PROPERTY MANAGEMENT LIMITED (06875160)
- Charges for BP PROPERTY MANAGEMENT LIMITED (06875160)
- More for BP PROPERTY MANAGEMENT LIMITED (06875160)
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) |
---|---|---|---|
27 Feb 2014 | MR01 | Registration of charge 068751600001 | |
07 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Oct 2013 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 October 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
28 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
05 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
31 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
13 Jul 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
17 Apr 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
07 May 2009 | 88(2) | Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\ | |
07 May 2009 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2009 | 288a | Director appointed michael andrew charles prideaux | |
23 Apr 2009 | 288a | Secretary appointed michael andrew charles prideaux | |
23 Apr 2009 | 288a | Director appointed graham maguire | |
21 Apr 2009 | 288b | Appointment terminated secretary clyde secretaries LIMITED | |
21 Apr 2009 | 288b | Appointment terminated director christopher duffy | |
13 Apr 2009 | 287 | Registered office changed on 13/04/2009 from 51 eastcheap london EC3M 1JP england | |
09 Apr 2009 | NEWINC | Incorporation |