BPM TECH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-15 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-20 insert address St Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH
2022-05-20 update primary_contact null => St Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH
2022-04-18 delete address St Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH
2022-04-18 update primary_contact St Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH => null
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLLARD
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BPM TECH HOLDINGS UK LIMITED
2019-08-02 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2019
2019-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBINSON
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL THORNTON
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-08-07 delete address 2ND FLOOR, ST PEGS MILL THORNHILL BECK LANE BRIGHOUSE WEST YORKSHIRE ENGLAND HD6 4AL
2016-08-07 insert address ST. PEGS MILL THORNHILL BECK LANE BRIGHOUSE WEST YORKSHIRE ENGLAND HD6 4AH
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-07 update registered_address
2016-07-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 2ND FLOOR, ST PEGS MILL THORNHILL BECK LANE BRIGHOUSE WEST YORKSHIRE HD6 4AL ENGLAND
2016-06-07 delete address PARK VIEW HOUSE WOODVALE BUSINESS PARK WOODVALE ROAD BRIGHOUSE WEST YORKSHIRE HD6 4AB
2016-06-07 insert address 2ND FLOOR, ST PEGS MILL THORNHILL BECK LANE BRIGHOUSE WEST YORKSHIRE ENGLAND HD6 4AL
2016-06-07 update registered_address
2016-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2016 FROM PARK VIEW HOUSE WOODVALE BUSINESS PARK WOODVALE ROAD BRIGHOUSE WEST YORKSHIRE HD6 4AB
2016-03-08 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-03-08 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-02-10 update statutory_documents 01/02/16 FULL LIST
2015-11-03 update statutory_documents 30/12/14 STATEMENT OF CAPITAL GBP 500
2015-08-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-04-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-03-20 update statutory_documents 01/02/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address PARK VIEW HOUSE WOODVALE BUSINESS PARK WOODVALE ROAD BRIGHOUSE WEST YORKSHIRE ENGLAND HD6 4AB
2014-04-07 insert address PARK VIEW HOUSE WOODVALE BUSINESS PARK WOODVALE ROAD BRIGHOUSE WEST YORKSHIRE HD6 4AB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-04-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-03-24 update statutory_documents 01/02/14 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-11-01 => 2014-12-31
2013-08-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-01 update num_mort_charges 0 => 1
2013-08-01 update num_mort_outstanding 0 => 1
2013-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079309040001
2013-06-25 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-25 update returns_last_madeup_date null => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-06-25 update account_ref_day 29 => 31
2013-06-25 update account_ref_month 2 => 3
2013-04-26 update statutory_documents 26/04/13 STATEMENT OF CAPITAL GBP 200
2013-04-22 update statutory_documents PREVEXT FROM 28/02/2013 TO 31/03/2013
2013-02-28 update statutory_documents 01/02/13 FULL LIST
2013-02-19 update statutory_documents DIRECTOR APPOINTED MATTHEW ROBINSON
2012-12-21 update statutory_documents DIRECTOR APPOINTED JONATHAN POLLARD
2012-12-21 update statutory_documents DIRECTOR APPOINTED NEIL THORNTON
2012-11-15 update statutory_documents DIRECTOR APPOINTED BENJAMIN WHITELEY
2012-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON
2012-11-05 update statutory_documents 02/07/12 STATEMENT OF CAPITAL GBP 100
2012-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA ENGLAND
2012-02-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION