BPP (WESTBOURNE GROVE) LIMITED

03934635
35 SOUTH STREET LONDON W1K 2XE

Documents

Documents
Date Category Description Pages
13 Jun 2017 gazette Gazette Dissolved Voluntary 1 Buy now
28 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Feb 2017 officers Termination of appointment of director (Richard Mark Hatter) 1 Buy now
07 Dec 2016 accounts Annual Accounts 2 Buy now
07 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Sep 2016 officers Appointment of director (Mr Simon Saleh Verjee) 3 Buy now
14 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2016 annual-return Annual Return 3 Buy now
10 Dec 2015 accounts Annual Accounts 2 Buy now
19 Mar 2015 annual-return Annual Return 3 Buy now
19 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2014 accounts Annual Accounts 2 Buy now
04 Mar 2014 annual-return Annual Return 3 Buy now
13 Dec 2013 accounts Annual Accounts 2 Buy now
21 Mar 2013 annual-return Annual Return 3 Buy now
11 Dec 2012 accounts Annual Accounts 2 Buy now
12 Mar 2012 annual-return Annual Return 3 Buy now
01 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2011 accounts Annual Accounts 2 Buy now
20 Apr 2011 annual-return Annual Return 3 Buy now
16 Nov 2010 accounts Annual Accounts 2 Buy now
15 Sep 2010 officers Termination of appointment of secretary (John Green) 1 Buy now
24 Mar 2010 annual-return Annual Return 4 Buy now
20 Nov 2009 accounts Annual Accounts 2 Buy now
02 Apr 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
10 Dec 2008 accounts Annual Accounts 2 Buy now
19 Mar 2008 annual-return Return made up to 28/02/08; full list of members 3 Buy now
19 Mar 2008 address Registered office changed on 19/03/2008 from weston kay 73-75 mortimer street london W1W 7SQ 1 Buy now
19 Mar 2008 officers Director's change of particulars / richard hatter / 28/02/2008 1 Buy now
26 Sep 2007 accounts Annual Accounts 1 Buy now
13 Apr 2007 annual-return Return made up to 28/02/07; full list of members 2 Buy now
28 Jun 2006 accounts Annual Accounts 1 Buy now
19 Apr 2006 address Registered office changed on 19/04/06 from: 6TH floor walmar house 288 regent street london W1B 3AL 1 Buy now
19 Apr 2006 officers New secretary appointed 2 Buy now
19 Apr 2006 officers Secretary resigned 1 Buy now
19 Apr 2006 annual-return Return made up to 28/02/06; full list of members 6 Buy now
26 Jan 2006 accounts Annual Accounts 1 Buy now
22 Mar 2005 annual-return Return made up to 28/02/05; full list of members 6 Buy now
01 Feb 2005 accounts Annual Accounts 2 Buy now
22 Apr 2004 annual-return Return made up to 28/02/04; full list of members 6 Buy now
05 Feb 2004 accounts Annual Accounts 4 Buy now
08 Apr 2003 annual-return Return made up to 28/02/03; full list of members 6 Buy now
26 Nov 2002 accounts Annual Accounts 4 Buy now
18 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Mar 2002 annual-return Return made up to 28/02/02; full list of members 6 Buy now
27 Jul 2001 accounts Annual Accounts 4 Buy now
21 Mar 2001 annual-return Return made up to 28/02/01; full list of members 6 Buy now
28 Dec 2000 accounts Accounting reference date extended from 28/02/01 to 31/03/01 1 Buy now
26 Jul 2000 officers Director's particulars changed 1 Buy now
17 May 2000 mortgage Particulars of mortgage/charge 10 Buy now
15 Mar 2000 officers New secretary appointed 2 Buy now
09 Mar 2000 address Registered office changed on 09/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
09 Mar 2000 officers Secretary resigned 1 Buy now
09 Mar 2000 officers Director resigned 1 Buy now
09 Mar 2000 officers New director appointed 3 Buy now
28 Feb 2000 incorporation Incorporation Company 14 Buy now