BP BROKERS LTD - History of Changes


DateDescription
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-07-07 update account_category null => MICRO ENTITY
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-07 update company_status Active => Active - Proposal to Strike off
2021-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-05-21 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2021-05-11 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2021-05-07 delete address 19 CYPRESS ROAD LONDON UNITED KINGDOM SE25 4AY
2021-05-07 insert address 50 ELMSTEAD LANE CHISLEHURST KENT UNITED KINGDOM BR7 5EQ
2021-05-07 update registered_address
2021-04-29 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2021 FROM 19 CYPRESS ROAD LONDON SE25 4AY UNITED KINGDOM
2020-10-30 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-10-30 update accounts_next_due_date 2020-02-29 => 2021-05-31
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BUCKLER / 17/04/2020
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BUCKLER / 21/05/2018
2018-06-07 delete address 4 BRYANSTON COURT, GRANGE ROAD SOLIHULL WEST MIDLANDS B91 1BN
2018-06-07 insert address 19 CYPRESS ROAD LONDON UNITED KINGDOM SE25 4AY
2018-06-07 update reg_address_care_of CHRISTOPHER BUCKLER => null
2018-06-07 update registered_address
2018-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2018 FROM C/O CHRISTOPHER BUCKLER 4 BRYANSTON COURT, GRANGE ROAD SOLIHULL WEST MIDLANDS B91 1BN
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-09 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC MURPHY
2016-06-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-06-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-05-27 update statutory_documents 24/05/16 FULL LIST
2016-03-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-12 update statutory_documents DIRECTOR APPOINTED MR DOMINIC SIMON MURPHY
2015-12-02 update statutory_documents 02/12/15 STATEMENT OF CAPITAL GBP 4
2015-08-08 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-08-08 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-07-03 update statutory_documents 24/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 4 BRYANSTON COURT, GRANGE ROAD SOLIHULL WEST MIDLANDS ENGLAND B91 1BN
2014-10-07 insert address 4 BRYANSTON COURT, GRANGE ROAD SOLIHULL WEST MIDLANDS B91 1BN
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-10-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-09-08 update statutory_documents 24/05/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date null => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-24 => 2015-02-28
2014-02-24 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 insert sic_code 41100 - Development of building projects
2013-07-01 update returns_last_madeup_date null => 2013-05-24
2013-07-01 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_outstanding 1 => 2
2013-06-24 update statutory_documents 24/05/13 FULL LIST
2012-12-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION