- Company Overview for BSM SPV 1 LTD (10930448)
- Filing history for BSM SPV 1 LTD (10930448)
- People for BSM SPV 1 LTD (10930448)
- Charges for BSM SPV 1 LTD (10930448)
- Insolvency for BSM SPV 1 LTD (10930448)
- More for BSM SPV 1 LTD (10930448)
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 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
11 Sep 2024 | RM01 | Appointment of receiver or manager | |
28 Aug 2024 | TM01 | Termination of appointment of Mark James Stephen as a director on 2 August 2024 | |
28 Aug 2024 | AP01 | Appointment of Mrs Lauren Marie Stephen as a director on 2 August 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
11 May 2023 | TM01 | Termination of appointment of Martin Joel Drummond as a director on 11 May 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of Richard Norman Gore as a director on 1 April 2023 | |
12 Apr 2023 | MR04 | Satisfaction of charge 109304480003 in full | |
12 Apr 2023 | MR04 | Satisfaction of charge 109304480004 in full | |
06 Apr 2023 | MR01 | Registration of charge 109304480005, created on 6 April 2023 | |
06 Apr 2023 | MR01 | Registration of charge 109304480006, created on 6 April 2023 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
11 Apr 2022 | AD01 | Registered office address changed from Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England to 59-60 Grosvenor Street London W1K 3HZ on 11 April 2022 | |
15 Mar 2022 | CH01 | Director's details changed for Mr Mark James Stephen on 14 December 2020 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
03 Feb 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 December 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD on 14 December 2020 | |
02 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
10 Aug 2020 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 10 August 2020 | |
29 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 |