BPMF (CCL DISCOUNT SCHEME) LIMITED

03994667
EUROPOINT HOUSE 5 LAVINGTON HOUSE LONDON SE1 0NZ

Documents

Documents
Date Category Description Pages
17 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
01 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
20 Sep 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 accounts Annual Accounts 2 Buy now
12 Jun 2018 accounts Annual Accounts 2 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2017 accounts Annual Accounts 2 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 accounts Annual Accounts 3 Buy now
10 May 2016 annual-return Annual Return 5 Buy now
08 Jul 2015 accounts Annual Accounts 3 Buy now
27 May 2015 annual-return Annual Return 4 Buy now
27 May 2015 officers Termination of appointment of director (Noel Bartram) 1 Buy now
24 Jun 2014 accounts Annual Accounts 7 Buy now
12 May 2014 annual-return Annual Return 4 Buy now
01 Jul 2013 accounts Annual Accounts 11 Buy now
14 May 2013 annual-return Annual Return 4 Buy now
16 May 2012 annual-return Annual Return 4 Buy now
16 May 2012 officers Termination of appointment of director (Robin Faccenda) 1 Buy now
08 May 2012 accounts Annual Accounts 7 Buy now
04 Apr 2012 officers Appointment of director (Mrs Ann Katherine Taylor) 2 Buy now
04 Apr 2012 officers Termination of appointment of director (John Reed) 1 Buy now
13 May 2011 accounts Annual Accounts 7 Buy now
10 May 2011 annual-return Annual Return 5 Buy now
11 Jan 2011 officers Appointment of director (Mr John William Reed) 2 Buy now
11 Jan 2011 officers Appointment of director (Mr Noel Bartram) 2 Buy now
10 Jan 2011 officers Termination of appointment of director (Edward Wright) 1 Buy now
10 Jan 2011 officers Termination of appointment of director (Andrew Lewins) 1 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
24 May 2010 officers Change of particulars for director (Edward Wright) 2 Buy now
24 May 2010 officers Change of particulars for director (Andrew Jon Lewins) 2 Buy now
24 May 2010 officers Change of particulars for director (Mr Robin Michael Faccenda) 2 Buy now
07 May 2010 accounts Annual Accounts 8 Buy now
03 Jun 2009 accounts Annual Accounts 7 Buy now
19 May 2009 annual-return Return made up to 16/05/09; full list of members 4 Buy now
21 May 2008 annual-return Return made up to 16/05/08; full list of members 4 Buy now
25 Mar 2008 accounts Annual Accounts 7 Buy now
17 May 2007 annual-return Return made up to 16/05/07; full list of members 2 Buy now
05 Apr 2007 accounts Annual Accounts 8 Buy now
13 Dec 2006 officers New director appointed 1 Buy now
13 Dec 2006 officers Director resigned 1 Buy now
18 May 2006 annual-return Return made up to 16/05/06; full list of members 2 Buy now
03 Apr 2006 accounts Annual Accounts 8 Buy now
16 May 2005 annual-return Return made up to 16/05/05; full list of members 3 Buy now
16 Mar 2005 accounts Annual Accounts 8 Buy now
24 May 2004 annual-return Return made up to 16/05/04; full list of members 3 Buy now
21 May 2004 officers New director appointed 1 Buy now
13 May 2004 accounts Annual Accounts 8 Buy now
28 May 2003 annual-return Return made up to 16/05/03; no change of members 7 Buy now
10 Apr 2003 accounts Annual Accounts 9 Buy now
28 Jun 2002 officers New director appointed 2 Buy now
28 Jun 2002 annual-return Return made up to 16/05/02; full list of members 6 Buy now
18 Jun 2002 officers New director appointed 3 Buy now
18 Jun 2002 officers New secretary appointed 2 Buy now
18 Jun 2002 officers Director resigned 1 Buy now
18 Jun 2002 officers Secretary resigned 1 Buy now
14 Jun 2002 accounts Annual Accounts 9 Buy now
24 May 2002 officers New director appointed 2 Buy now
03 Apr 2002 accounts Accounting reference date extended from 30/09/01 to 31/12/01 1 Buy now
02 Aug 2001 annual-return Return made up to 16/05/01; full list of members 6 Buy now
16 Feb 2001 accounts Annual Accounts 6 Buy now
13 Feb 2001 accounts Accounting reference date shortened from 31/05/01 to 30/09/00 1 Buy now
18 Jan 2001 address Registered office changed on 18/01/01 from: imperial house 15-19 kingsway london WC2B 6UA 1 Buy now
21 Sep 2000 officers Director resigned 1 Buy now
21 Sep 2000 officers Secretary resigned 1 Buy now
19 Sep 2000 change-of-name Certificate Change Of Name Company 2 Buy now
14 Sep 2000 officers New director appointed 2 Buy now
14 Sep 2000 officers New secretary appointed 2 Buy now
14 Sep 2000 address Registered office changed on 14/09/00 from: bridge house 181 queen victoria street london EC4V 4DZ 1 Buy now
16 May 2000 incorporation Incorporation Company 14 Buy now