- Company Overview for BP INV2 PLEDGECO LTD (10041931)
- Filing history for BP INV2 PLEDGECO LTD (10041931)
- People for BP INV2 PLEDGECO LTD (10041931)
- Charges for BP INV2 PLEDGECO LTD (10041931)
- More for BP INV2 PLEDGECO LTD (10041931)
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) |
---|---|---|---|
24 Dec 2024 | MR05 | Part of the property or undertaking has been released from charge 100419310003 | |
24 Dec 2024 | MR05 | Part of the property or undertaking has been released from charge 100419310004 | |
23 Dec 2024 | MR01 | Registration of charge 100419310005, created on 20 December 2024 | |
23 Dec 2024 | MR01 | Registration of charge 100419310006, created on 20 December 2024 | |
14 Oct 2024 | MR01 | Registration of charge 100419310004, created on 8 October 2024 | |
18 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
05 Feb 2024 | CH01 | Director's details changed for Mr William Allan Pirie on 5 February 2024 | |
17 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
18 Apr 2023 | MR04 | Satisfaction of charge 100419310002 in full | |
13 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2023 | MA | Memorandum and Articles of Association | |
11 Apr 2023 | MR01 | Registration of charge 100419310003, created on 5 April 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
09 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
07 Mar 2022 | PSC02 | Notification of Ashtead Technology Holdings Plc as a person with significant control on 17 November 2021 | |
04 Mar 2022 | PSC07 | Cessation of Bp Inv2B Bidco Limited as a person with significant control on 17 November 2021 | |
04 Mar 2022 | PSC07 | Cessation of Bp Inv2 Newco Ltd as a person with significant control on 17 November 2021 | |
20 Dec 2021 | SH08 | Change of share class name or designation | |
17 Dec 2021 | SH02 |
Consolidation of shares Statement of capital on 17 November 2021
|
|
17 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 17 November 2021
|
|
14 Dec 2021 | TM01 | Termination of appointment of Nicholas Wilding Gee as a director on 9 December 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Joseph Adam Connolly as a director on 9 December 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Mark Ramin Chaichian as a director on 9 December 2021 |