Advanced company searchLink opens in new window

BPCA LIMITED

Company number 07253504

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)
19 Apr 2017 MR01 Registration of charge 072535040001, created on 14 April 2017
09 Mar 2017 TM02 Termination of appointment of Gregory James Flowers as a secretary on 8 March 2017
08 Mar 2017 AP03 Appointment of Mr. Gregory James Flowers as a secretary on 8 March 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Dec 2016 AD01 Registered office address changed from 78 York Street London W1H 1DP to King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB on 14 December 2016
27 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
23 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
27 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
27 May 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 1
07 Apr 2015 TM02 Termination of appointment of Morden Lacey Greville Limited as a secretary on 23 March 2015
29 Jan 2015 AA Micro company accounts made up to 31 May 2014
21 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
31 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
14 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
18 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
16 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
16 May 2012 CH04 Secretary's details changed for Greville Secretaries Limited on 1 May 2012
13 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Sep 2011 AD01 Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 6 September 2011
28 Aug 2011 AD01 Registered office address changed from 61 St. Mary Street Cardiff CF10 1FE United Kingdom on 28 August 2011
02 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
14 Apr 2011 TM01 Termination of appointment of Joseph Heanen as a director
09 Jul 2010 AP04 Appointment of Greville Secretaries Limited as a secretary
25 May 2010 AP01 Appointment of Mr. Joseph Heanen as a director