Advanced company searchLink opens in new window

BP2017 (WEYBRIDGE) LIMITED

Company number 11796025

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)
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with updates
21 Jul 2023 PSC02 Notification of Barwood Capital Limited as a person with significant control on 8 June 2023
21 Jul 2023 PSC07 Cessation of Barwood General Partner 2017 Limited as a person with significant control on 8 June 2023
10 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with updates
13 Sep 2022 AA Full accounts made up to 31 March 2022
01 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
01 Feb 2022 CH01 Director's details changed for Mr Hugh Maxwell Elrington on 7 January 2022
20 Oct 2021 CH01 Director's details changed for Mr Hugh Maxwell Elrington on 19 October 2021
19 Oct 2021 AD01 Registered office address changed from 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom to Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS on 19 October 2021
19 Oct 2021 PSC05 Change of details for Barwood General Partner 2017 Limited as a person with significant control on 19 October 2021
10 Sep 2021 AA Full accounts made up to 31 March 2021
08 Jul 2021 CH01 Director's details changed for Mr Hugh Maxwell Elrington on 28 June 2021
26 May 2021 CH01 Director's details changed for Mrs Joanna Avril Greenslade on 7 May 2021
24 Mar 2021 CH01 Director's details changed for Mr Hugh Maxwell Elrington on 11 January 2021
05 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
12 Aug 2020 AA Full accounts made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
31 Jan 2020 CH01 Director's details changed for Mr Stephen John Chambers on 13 January 2020
24 Oct 2019 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
24 Oct 2019 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
29 Jan 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
29 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted