- Company Overview for BP&E GLOBAL LIMITED (07978879)
- Filing history for BP&E GLOBAL LIMITED (07978879)
- People for BP&E GLOBAL LIMITED (07978879)
- Insolvency for BP&E GLOBAL LIMITED (07978879)
- More for BP&E GLOBAL LIMITED (07978879)
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) |
---|---|---|---|
19 Mar 2019 | PSC04 | Change of details for Ms Judy Anne Delaforce as a person with significant control on 31 October 2018 | |
15 Nov 2018 | AP01 | Appointment of Mr Richard Paul Crannis as a director on 1 November 2018 | |
05 Sep 2018 | AP01 | Appointment of Miss Sarah Louise Wicks as a director on 1 September 2018 | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
16 Mar 2018 | CH01 | Director's details changed for Ms Judy Anne Delaforce on 2 February 2018 | |
16 Jan 2018 | CH01 | Director's details changed for Mrs Jayne Nicole Owen on 16 January 2018 | |
16 Jan 2018 | PSC04 | Change of details for Mrs Jayne Nicole Owen as a person with significant control on 16 January 2018 | |
16 Jan 2018 | CH01 | Director's details changed for Ms Lucy Jane Mcclements on 16 January 2018 | |
20 Sep 2017 | TM01 | Termination of appointment of Sarah Jane Thwaites as a director on 13 September 2017 | |
26 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 May 2017 | TM01 | Termination of appointment of Natalie Elizabeth Down as a director on 30 April 2017 | |
21 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 13 March 2017
|
|
21 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 26 July 2016
|
|
21 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 12 July 2016
|
|
17 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Mrs Jayne Nicole Owen on 14 March 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Ms Judy Anne Delaforce on 14 March 2017 | |
02 Mar 2017 | CH01 | Director's details changed for Ms Lucy Jane Mcclements on 2 March 2017 | |
25 Aug 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
23 Aug 2016 | CH01 | Director's details changed for Ms Lucy Jane Mcclements on 22 August 2016 | |
13 Jul 2016 | AP01 | Appointment of Ms Lucy Jane Mcclements as a director on 7 July 2016 | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AP01 | Appointment of Miss Natalie Elizabeth Down as a director on 1 April 2016 | |
14 Apr 2016 | AP04 | Appointment of Manningtons Ltd as a secretary on 6 April 2016 |