Advanced company searchLink opens in new window

B&P MIDCO 1 LIMITED

Company number 10356798

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)
02 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 2,650,713
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with updates
14 Feb 2024 CH01 Director's details changed for Mr Simon James Harris on 13 February 2024
14 Feb 2024 AP01 Appointment of Mr Simon James Harris as a director on 13 February 2024
10 Jan 2024 AP01 Appointment of Mr Andrew David Caffyn as a director on 12 December 2023
10 Jan 2024 TM01 Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 12 December 2023
20 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
21 Jul 2023 TM01 Termination of appointment of Andrew Rex Milner as a director on 14 July 2023
07 Jul 2023 AA Full accounts made up to 31 December 2022
07 Dec 2022 AA Full accounts made up to 31 December 2021
09 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
04 Oct 2022 CH01 Director's details changed for Mr Ivaylo Alexandrov Vesselinov on 29 September 2022
28 Sep 2022 AP01 Appointment of Mr Andrew Rex Milner as a director on 26 September 2022
21 Sep 2022 TM01 Termination of appointment of Andrew Hodgson as a director on 8 September 2022
13 Sep 2022 PSC05 Change of details for Beck & Pollitzer Limited as a person with significant control on 12 September 2022
12 Sep 2022 PSC05 Change of details for Graphite Capital Management Llp as a person with significant control on 12 September 2022
25 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 17 September 2021
  • GBP 2,260,314
29 Jun 2021 AA Full accounts made up to 31 December 2020
25 Mar 2021 AD01 Registered office address changed from Burnham Road Sandpit Road Dartford DA1 5BD England to Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL on 25 March 2021
12 Jan 2021 AA Full accounts made up to 31 December 2019
30 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
19 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
25 Jun 2019 AA Full accounts made up to 31 December 2018