Advanced company searchLink opens in new window

BPD GLOBAL GROUP LIMITED

Company number 08720334

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)
13 Jun 2017 AA Group of companies' accounts made up to 30 June 2016
31 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
23 Nov 2016 AA01 Previous accounting period extended from 31 May 2016 to 30 June 2016
22 Nov 2016 AA Accounts for a dormant company made up to 31 May 2015
22 Nov 2016 AA01 Current accounting period shortened from 31 October 2015 to 31 May 2015
26 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 78.42
20 Nov 2015 AD01 Registered office address changed from Rawlinson End Lazonby Row Glasson Wigton CA7 5DT to 16 Upper Woburn Place Upper Woburn Place London WC1H 0BS on 20 November 2015
10 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 78.42
10 Aug 2015 AP01 Appointment of Mr Graeme Francis Sharp as a director on 1 July 2015
21 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-company business 29/06/2015
10 Jul 2015 AP03 Appointment of Mrs Susan Margaret Lightfoot as a secretary on 29 June 2015
10 Jul 2015 TM02 Termination of appointment of Samantha Firth as a secretary on 29 June 2015
10 Jul 2015 AP01 Appointment of Mr George Gerard Lightfoot as a director on 29 June 2015
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 58.82
23 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
18 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2015 SH02 Sub-division of shares on 8 May 2015
21 May 2015 SH08 Change of share class name or designation
27 Mar 2015 CERTNM Company name changed rf assets LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
03 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
07 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-07
  • GBP 1