Advanced company searchLink opens in new window

BP&E GLOBAL LIMITED

Company number 07978879

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)
17 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 20,500
10 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 18,500
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 AD01 Registered office address changed from 1 Cornhill London EC3V 3nd to 8 High Steet Heathfield East Sussex TN21 8LS on 23 July 2015
18 May 2015 SH01 Statement of capital following an allotment of shares on 14 May 2015
  • GBP 18,500
18 May 2015 SH01 Statement of capital following an allotment of shares on 14 May 2015
  • GBP 20,500
18 May 2015 SH01 Statement of capital following an allotment of shares on 14 May 2015
  • GBP 18,500
18 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 18,500
18 Mar 2015 AD03 Register(s) moved to registered inspection location The Spinney Woburn Lane Aspley Guise Milton Keynes MK17 8JN
18 Mar 2015 AD02 Register inspection address has been changed from Gloucester House Silbury Boulevard Milton Keynes MK9 2AH England to The Spinney Woburn Lane Aspley Guise Milton Keynes MK17 8JN
16 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 March 2014
15 Oct 2014 AD01 Registered office address changed from , 1 Cornhill Cornhill, London, EC3V 3ND, England to 1 Cornhill London EC3V 3ND on 15 October 2014
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 8 October 2014
  • GBP 18,500
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 2,000
09 Oct 2014 AP01 Appointment of Miss Sarah Jane Thwaites as a director on 8 October 2014
29 Aug 2014 TM01 Termination of appointment of a director
19 Aug 2014 CERTNM Company name changed fstp global LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
14 Aug 2014 TM01 Termination of appointment of Julia Rose Kirkland as a director on 12 August 2014
28 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Jul 2014 AD01 Registered office address changed from , 60 Lombard Street, London, EC3V 9EA to 1 Cornhill London EC3V 3ND on 28 July 2014
20 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/10/2014
20 Mar 2014 AD04 Register(s) moved to registered office address
11 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Apr 2013 AD03 Register(s) moved to registered inspection location
09 Apr 2013 AD02 Register inspection address has been changed