Advanced company searchLink opens in new window

BPP (FARRINGDON ROAD) LIMITED

Company number 05879261

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)
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2015 AR01 Annual return made up to 31 December 2014
Statement of capital on 2015-01-20
  • GBP 2
15 Jan 2015 AP01 Appointment of Mr Daniel Christopher Vijselaar as a director on 31 December 2014
15 Jan 2015 TM01 Termination of appointment of Bernardus Van De Laar as a director on 31 December 2014
03 Jul 2014 TM02 Termination of appointment of a secretary
03 Jul 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary
10 Jun 2014 AA Full accounts made up to 30 November 2013
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
30 Aug 2013 AA Full accounts made up to 30 November 2012
31 Jan 2013 AR01 Annual return made up to 31 December 2012
15 Jun 2012 AA Full accounts made up to 30 November 2011
16 May 2012 AP01 Appointment of Mr Bernardus Van De Laar as a director
16 May 2012 TM01 Termination of appointment of Douwe Terpstra as a director
28 Feb 2012 CH01 Director's details changed for Mr Douwe Hendrik Jacob Terpstra on 16 February 2011
17 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
12 Jan 2012 AP01 Appointment of Mr Michael John Fitzgerald as a director
12 Jan 2012 AP01 Appointment of Mr Geoffrey Philip Harris as a director
12 Jan 2012 TM01 Termination of appointment of Clive Castle as a director
12 Jan 2012 TM01 Termination of appointment of Daniel Jaffe as a director
12 Jan 2012 TM01 Termination of appointment of Micheal Dal Bello as a director
24 May 2011 AA Full accounts made up to 30 November 2010
16 Mar 2011 AP04 Appointment of Intertrust Uk Limited as a secretary
16 Mar 2011 TM02 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary
16 Mar 2011 AD01 Registered office address changed from 110 Cannon Street London EC4N 6AR on 16 March 2011
12 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders