- Company Overview for BP BROKERS LTD (08082641)
- Filing history for BP BROKERS LTD (08082641)
- People for BP BROKERS LTD (08082641)
- Charges for BP BROKERS LTD (08082641)
- More for BP BROKERS LTD (08082641)
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) |
---|---|---|---|
30 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
27 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2021 | DS01 | Application to strike the company off the register | |
19 Apr 2021 | AD01 | Registered office address changed from 19 Cypress Road London SE25 4AY United Kingdom to 50 Elmstead Lane Chislehurst Kent BR7 5EQ on 19 April 2021 | |
04 Sep 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
28 Aug 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 Apr 2020 | CH01 | Director's details changed for Mr Christopher Buckler on 17 April 2020 | |
16 Jul 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
14 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
11 Jun 2018 | PSC04 | Change of details for Mr Christopher Buckler as a person with significant control on 21 May 2018 | |
21 May 2018 | AD01 | Registered office address changed from C/O Christopher Buckler 4 Bryanston Court, Grange Road Solihull West Midlands B91 1BN to 19 Cypress Road London SE25 4AY on 21 May 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Dominic Simon Murphy as a director on 5 October 2016 | |
27 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Jan 2016 | AP01 | Appointment of Mr Dominic Simon Murphy as a director on 1 January 2016 | |
02 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 2 December 2015
|
|
03 Jul 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |