Advanced company searchLink opens in new window

BP PROPERTY MANAGEMENT LIMITED

Company number 06875160

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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