- Company Overview for BPCA LIMITED (07253504)
- Filing history for BPCA LIMITED (07253504)
- People for BPCA LIMITED (07253504)
- Charges for BPCA LIMITED (07253504)
- Insolvency for BPCA LIMITED (07253504)
- More for BPCA LIMITED (07253504)
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
|
|
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
|
|
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
|
|
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
|
|
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 |