Advanced company searchLink opens in new window

B P E SECRETARIES LIMITED

Company number 01786686

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)
03 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
08 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
05 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
04 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
23 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
31 Dec 2020 CS01 Confirmation statement made on 31 December 2020 with no updates
31 Mar 2020 AA Accounts for a dormant company made up to 31 March 2020
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
01 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
27 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
04 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Jan 2016 TM01 Termination of appointment of Richard David Handley as a director on 27 January 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
02 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
14 Jan 2015 CH01 Director's details changed for Nicola Charlesworth Corner on 31 December 2014
14 Jan 2015 CH01 Director's details changed for Mr Anthony Alexander De Nouaille Rudge on 31 December 2014
30 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Jan 2014 CH01 Director's details changed for Mr John Kerrison Workman on 22 January 2014