- Company Overview for BGPH LIMITED (05528591)
- Filing history for BGPH LIMITED (05528591)
- People for BGPH LIMITED (05528591)
- Charges for BGPH LIMITED (05528591)
- Insolvency for BGPH LIMITED (05528591)
- More for BGPH LIMITED (05528591)
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 Sep 2013 | MR05 | Part of the property or undertaking has been released from charge 2 | |
03 Sep 2013 | MR05 | Part of the property or undertaking has been released from charge 4 | |
03 Sep 2013 | MR05 | Part of the property or undertaking has been released from charge 5 | |
03 Sep 2013 | MR05 | Part of the property or undertaking has been released from charge 6 | |
05 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
|
|
30 Nov 2012 | CH01 | Director's details changed for Warren Murphy on 26 November 2012 | |
26 Nov 2012 | CH01 | Director's details changed for Mr Martin Richard Pates on 26 November 2012 | |
26 Nov 2012 | CH03 | Secretary's details changed for Mr Martin Richard Pates on 26 November 2012 | |
18 Sep 2012 | AA | Full accounts made up to 31 May 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
19 Jul 2012 | AD01 | Registered office address changed from Gateway House Milverton Street Kennington London SE11 4AP England on 19 July 2012 | |
19 Jul 2012 | AD01 | Registered office address changed from Brookfield House Green Lane Ivinghoe Leighton Buzzard Bedfordshire LU7 9ES on 19 July 2012 | |
13 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
10 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
10 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Oct 2011 | AA | Full accounts made up to 31 May 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
05 Aug 2011 | CH01 | Director's details changed for Warren Murphy on 27 January 2011 | |
15 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2011 | CC04 | Statement of company's objects | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Jan 2011 | CH01 | Director's details changed for Ian Armitage on 7 January 2011 | |
13 Oct 2010 | AA | Full accounts made up to 31 May 2010 | |
22 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
30 Sep 2009 | AA | Full accounts made up to 31 May 2009 |