Advanced company searchLink opens in new window

B.P.R. MANAGEMENT LIMITED

Company number 02057803

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)
25 Apr 2024 TM01 Termination of appointment of Brian Frederick Pickup as a director on 25 April 2024
25 Apr 2024 TM01 Termination of appointment of Valerie Jean Heelam as a director on 25 April 2024
25 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
03 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
03 May 2023 AA Total exemption full accounts made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
26 Apr 2022 AP01 Appointment of Mr Kevin Richard Lloyd as a director on 26 April 2022
19 Apr 2022 TM01 Termination of appointment of John Adderley as a director on 19 April 2022
19 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
26 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
10 May 2021 AD01 Registered office address changed from C/O Godfrey Holland Suite 4Bc, Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS England to 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 10 May 2021
10 May 2021 AP04 Appointment of Roger Dean & Co Ltd as a secretary on 1 May 2021
16 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
14 Dec 2020 TM01 Termination of appointment of Michael John Hopwood as a director on 13 December 2020
14 Dec 2020 TM02 Termination of appointment of Michael John Hopwood as a secretary on 13 December 2020
28 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
21 Oct 2019 TM01 Termination of appointment of Lucia Helena Afilhado Dos Santos Fullalove as a director on 21 October 2019
29 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
13 Nov 2018 AD01 Registered office address changed from C/O Godfrey Holland Venture House 341 Palatine Road Northenden Manchester M22 4FY to C/O Godfrey Holland Suite 4Bc, Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 13 November 2018
21 May 2018 AA Total exemption full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
05 Jun 2017 AA Total exemption full accounts made up to 31 December 2016