- Company Overview for BPI SHELF LIMITED (04419913)
- Filing history for BPI SHELF LIMITED (04419913)
- People for BPI SHELF LIMITED (04419913)
- Charges for BPI SHELF LIMITED (04419913)
- More for BPI SHELF LIMITED (04419913)
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) |
---|---|---|---|
09 Dec 2019 | CAP-SS | Solvency Statement dated 09/12/19 | |
09 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
23 Apr 2019 | PSC05 | Change of details for Brandpath Group Limited as a person with significant control on 8 November 2018 | |
30 Jan 2019 | AA | Full accounts made up to 30 April 2018 | |
16 Nov 2018 | MR01 | Registration of charge 044199130008, created on 6 November 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
29 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Stephen Mark Vincent as a director on 31 August 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Kris Kevin Green as a director on 31 August 2017 | |
05 May 2017 | MR01 | Registration of charge 044199130007, created on 2 May 2017 | |
03 May 2017 | MR04 | Satisfaction of charge 044199130005 in full | |
03 May 2017 | MR04 | Satisfaction of charge 044199130006 in full | |
18 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
03 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
23 Jan 2017 | AP01 | Appointment of Mr Kris Kevin Green as a director on 29 November 2016 | |
20 Jan 2017 | AP01 | Appointment of Mr Nicholas David Willcox as a director on 7 January 2017 | |
19 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | AD01 | Registered office address changed from Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1LY to Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY on 19 April 2016 | |
04 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
08 Jun 2015 | MR01 | Registration of charge 044199130006, created on 28 May 2015 | |
29 Apr 2015 | CERTNM |
Company name changed brandpath LIMITED\certificate issued on 29/04/15
|
|
24 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
16 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
16 Feb 2015 | CERTNM |
Company name changed phones international group holdings LIMITED\certificate issued on 16/02/15
|