- Company Overview for BD21 CAPITAL LLP (OC430294)
- Filing history for BD21 CAPITAL LLP (OC430294)
- People for BD21 CAPITAL LLP (OC430294)
- More for BD21 CAPITAL LLP (OC430294)
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) |
---|---|---|---|
18 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
18 Jul 2024 | LLCS01 | Confirmation statement made on 18 July 2024 with no updates | |
14 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
18 Jul 2023 | LLCS01 | Confirmation statement made on 18 July 2023 with no updates | |
30 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
19 Oct 2022 | LLAA01 | Previous accounting period extended from 31 January 2022 to 31 March 2022 | |
12 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
05 Oct 2022 | LLCS01 | Confirmation statement made on 19 July 2022 with no updates | |
05 Oct 2022 | LLPSC04 | Change of details for Mr Gary Hewitt Ogden as a person with significant control on 5 October 2022 | |
21 Dec 2021 | LLAD01 | Registered office address changed from Suite 3 & 4 6 Portal Business Park Eaton Lane Tarporley West Cheshire & Chester CW6 9DL England to Becks Mill Becks Road Keighley BD21 1SD on 21 December 2021 | |
19 Jul 2021 | LLCS01 | Confirmation statement made on 19 July 2021 with no updates | |
01 Jul 2021 | LLPSC01 | Notification of Gary Hewitt Ogden as a person with significant control on 1 July 2021 | |
01 Jul 2021 | LLPSC07 | Cessation of Brookbury Nominees Ltd. as a person with significant control on 30 June 2021 | |
01 Jul 2021 | LLAP01 | Appointment of Mr David Michael Lee as a member on 30 June 2021 | |
01 Jul 2021 | LLPSC07 | Cessation of Steven Grindrod as a person with significant control on 1 July 2021 | |
01 Jul 2021 | LLPSC01 | Notification of David Michael Lee as a person with significant control on 1 July 2021 | |
01 Jul 2021 | LLTM01 | Termination of appointment of Steven Thomas Grindrod as a member on 30 June 2021 | |
01 Jul 2021 | LLTM01 | Termination of appointment of Brookbury Nominees Ltd. as a member on 30 June 2021 | |
01 Jul 2021 | LLAP01 | Appointment of Mr Garry Hewitt Scott Ogden as a member on 30 June 2021 | |
21 Jun 2021 | CERTNM |
Company name changed brookbury properties cumbria LLP\certificate issued on 21/06/21
|
|
21 Jun 2021 | LLNM01 | Change of name notice | |
18 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
17 Mar 2021 | LLCS01 | Confirmation statement made on 15 January 2021 with no updates | |
03 Nov 2020 | LLAD01 | Registered office address changed from Suite 307 76 King Street Manchester M2 4NH United Kingdom to Suite 3 & 4 6 Portal Business Park Eaton Lane Tarporley West Cheshire & Chester CW6 9DL on 3 November 2020 |