Advanced company searchLink opens in new window

BPP HOLDINGS LIMITED

Company number 01245304

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)
24 Oct 2008 169(1B) 13/10/08\Gbp ti 150000@0.1=15000\
24 Oct 2008 169(1B) 14/10/08\Gbp ti 409000@0.1=40900\
21 Jul 2008 363s Return made up to 29/05/08; bulk list available separately
12 Jun 2008 AA Group of companies' accounts made up to 31 December 2007
19 May 2008 288a Director appointed dr jill nicola nicholls
15 May 2008 MEM/ARTS Memorandum and Articles of Association
15 May 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 May 2008 288b Appointment terminated director stephen taylor
25 Sep 2007 169(1B) 20/08/07 £ ti 100000@.1=10000
25 Sep 2007 169(1B) 14/08/07 £ ti 150000@.1=15000
17 Aug 2007 288b Director resigned
17 Aug 2007 288a New director appointed
12 Jul 2007 AA Group of companies' accounts made up to 31 December 2006
21 Jun 2007 363s Return made up to 29/05/07; bulk list available separately
15 May 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
14 May 2007 288c Director's particulars changed
30 Mar 2007 288b Director resigned
29 Mar 2007 288a New director appointed
07 Mar 2007 288a New director appointed
29 Nov 2006 88(2)R Ad 09/11/06--------- £ si 3594@.1=359 £ ic 5108487/5108846
24 Nov 2006 169(1B) 30/10/06 £ ti 875000@.1=87500
02 Nov 2006 88(2)R Ad 11/10/06--------- £ si 1000@.1=100 £ ic 5108387/5108487
13 Oct 2006 288a New director appointed
13 Oct 2006 288c Director's particulars changed
12 Oct 2006 288b Director resigned