Advanced company searchLink opens in new window

B.I.P. MANAGEMENT LIMITED

Company number 02923457

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)
09 May 2024 AP01 Appointment of Mr David Michael Mccann as a director on 15 April 2024
02 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
04 Aug 2023 TM01 Termination of appointment of Paul Alexander Edwards as a director on 2 August 2023
04 Aug 2023 AP01 Appointment of Mr William Robert Aldington Edwards as a director on 2 August 2023
24 Jul 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
07 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with updates
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
21 Sep 2021 TM01 Termination of appointment of Katherine Morere Ruth Laurenson as a director on 27 August 2021
21 Sep 2021 AP01 Appointment of Mr Paul Alexander Edwards as a director on 26 August 2021
04 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
28 May 2021 CS01 Confirmation statement made on 15 May 2021 with updates
27 May 2021 PSC02 Notification of Palletline Limited as a person with significant control on 6 April 2016
27 May 2021 PSC07 Cessation of Legal & General Assurance Society Ltd as a person with significant control on 6 April 2016
08 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
02 Nov 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
05 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2020 AP01 Appointment of Ms Katherine Morere Ruth Laurenson as a director on 30 January 2020
03 Feb 2020 AP01 Appointment of Mr Craig Harvey Westmacott as a director on 30 January 2020
16 Aug 2019 TM01 Termination of appointment of Richard Upton as a director on 11 June 2019
16 Aug 2019 TM01 Termination of appointment of James Simon Hesketh as a director on 11 June 2019
16 Aug 2019 TM01 Termination of appointment of Development Securities Estates Plc as a director on 11 June 2019
16 Aug 2019 TM02 Termination of appointment of Chris Barton as a secretary on 11 June 2019
16 Aug 2019 AD01 Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to One Coleman Street London EC2R 5AA on 16 August 2019