- Company Overview for BPT (FULL REVERSIONS) LIMITED (04246275)
- Filing history for BPT (FULL REVERSIONS) LIMITED (04246275)
- People for BPT (FULL REVERSIONS) LIMITED (04246275)
- Charges for BPT (FULL REVERSIONS) LIMITED (04246275)
- More for BPT (FULL REVERSIONS) LIMITED (04246275)
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) |
---|---|---|---|
22 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
20 Apr 2017 | TM01 | Termination of appointment of Owen Henry Wilson as a director on 19 April 2017 | |
08 Mar 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
28 Jul 2016 | CH01 | Director's details changed for Mr Paul Trevor Barber on 28 July 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 26 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 | |
24 May 2016 | TM01 | Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Nicholas Peter On as a director on 18 May 2016 | |
24 May 2016 | TM02 | Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 | |
24 May 2016 | AP01 | Appointment of Mr Owen Henry Wilson as a director on 18 May 2016 | |
24 May 2016 | AP01 | Appointment of Mr Ashish Kashyap as a director on 18 May 2016 | |
20 May 2016 | MR01 | Registration of charge 042462750006, created on 18 May 2016 | |
20 May 2016 | MR01 | Registration of charge 042462750007, created on 18 May 2016 | |
07 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
20 Apr 2016 | MA | Memorandum and Articles of Association | |
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2016 | TM02 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 | |
17 Mar 2016 | AP03 | Appointment of Adam Mcghin as a secretary on 4 March 2016 | |
29 Jan 2016 | MR04 | Satisfaction of charge 5 in full | |
29 Jan 2016 | MR04 | Satisfaction of charge 4 in full | |
29 Jan 2016 | MR04 | Satisfaction of charge 3 in full | |
26 Jan 2016 | TM01 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 | |
14 Dec 2015 | TM01 | Termination of appointment of Peter Quentin Patrick Couch as a director on 31 January 2015 |