Advanced company searchLink opens in new window

BD21 CAPITAL LLP

Company number OC430294

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)
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