- Company Overview for BSL PARTNERS LTD (08296602)
- Filing history for BSL PARTNERS LTD (08296602)
- People for BSL PARTNERS LTD (08296602)
- Insolvency for BSL PARTNERS LTD (08296602)
- More for BSL PARTNERS LTD (08296602)
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) |
---|---|---|---|
10 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 31 March 2022 | |
25 Aug 2021 | AD01 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 25 August 2021 | |
21 Apr 2021 | AAMD | Amended micro company accounts made up to 30 November 2019 | |
13 Apr 2021 | AD01 | Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to 93 Monks Way Southampton Hampshire SO18 2LR on 13 April 2021 | |
13 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2021 | LIQ01 | Declaration of solvency | |
04 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
17 Nov 2020 | PSC04 | Change of details for Mr Anders Berger as a person with significant control on 17 November 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Mr Anders Berger on 17 November 2020 | |
13 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
22 Jan 2019 | AD01 | Registered office address changed from 72 Great Suffolk Street London SE1 0BL to Sg House 6 st. Cross Road Winchester SO23 9HX on 22 January 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
16 Nov 2017 | AAMD | Amended total exemption small company accounts made up to 30 November 2016 | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
10 Jan 2017 | CH01 | Director's details changed for Mr Anders Berger on 4 January 2017 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |