BJ (201) LIMITED

04069368
NO.1 ST PAULS SQUARE LIVERPOOL MERSEYSIDE L3 9SJ

Documents

Documents
Date Category Description Pages
11 Dec 2024 accounts Annual Accounts 2 Buy now
07 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2024 accounts Annual Accounts 2 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 accounts Annual Accounts 2 Buy now
24 Oct 2022 mortgage Registration of a charge 16 Buy now
20 Oct 2022 mortgage Registration of a charge 20 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 officers Termination of appointment of secretary (St Pauls Secretaries Limited) 1 Buy now
06 Jul 2022 officers Appointment of secretary (Ben Desmond Harvey) 2 Buy now
06 Dec 2021 accounts Annual Accounts 2 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 May 2021 officers Change of particulars for director (Mr. Andrew Peter Mason) 2 Buy now
03 Mar 2021 accounts Annual Accounts 2 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 2 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 officers Termination of appointment of director (Andrew Simon Pritchard) 1 Buy now
18 Dec 2018 accounts Annual Accounts 2 Buy now
03 Dec 2018 mortgage Registration of a charge 20 Buy now
29 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2018 mortgage Registration of a charge 9 Buy now
21 Nov 2018 mortgage Registration of a charge 8 Buy now
08 Nov 2018 officers Change of particulars for director (Mr Andrew Simon Pritchard) 2 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 accounts Annual Accounts 3 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2017 resolution Resolution 9 Buy now
05 Jan 2017 mortgage Registration of a charge 23 Buy now
04 Jan 2017 accounts Annual Accounts 3 Buy now
04 Jan 2017 mortgage Registration of a charge 6 Buy now
04 Jan 2017 mortgage Registration of a charge 18 Buy now
08 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2016 mortgage Statement of satisfaction of a charge 2 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
25 Jan 2016 accounts Annual Accounts 3 Buy now
14 Sep 2015 annual-return Annual Return 7 Buy now
21 Aug 2015 incorporation Memorandum Articles 8 Buy now
21 Aug 2015 resolution Resolution 2 Buy now
21 Aug 2015 resolution Resolution 2 Buy now
12 Aug 2015 mortgage Registration of a charge 29 Buy now
12 Aug 2015 mortgage Registration of a charge 14 Buy now
10 Aug 2015 mortgage Registration of a charge 54 Buy now
25 Jun 2015 officers Termination of appointment of director (Michael Patrick Stephens) 1 Buy now
25 Jun 2015 officers Termination of appointment of director (Martyn Campbell Mcdonald) 1 Buy now
25 Jun 2015 officers Termination of appointment of director (Peter Wild Bullivant) 1 Buy now
25 Jun 2015 officers Appointment of director (Mr Andrew Simon Pritchard) 2 Buy now
25 Jun 2015 officers Appointment of director (Mr. Christopher Ian Mason) 2 Buy now
25 Jun 2015 officers Appointment of director (Mr Andrew Peter Mason) 2 Buy now
18 Sep 2014 annual-return Annual Return 5 Buy now
24 Jul 2014 accounts Annual Accounts 3 Buy now
20 Nov 2013 accounts Annual Accounts 3 Buy now
17 Sep 2013 annual-return Annual Return 5 Buy now
11 Sep 2012 annual-return Annual Return 5 Buy now
23 Aug 2012 accounts Annual Accounts 3 Buy now
13 Sep 2011 annual-return Annual Return 5 Buy now
13 Sep 2011 officers Change of particulars for corporate secretary (St Pauls Secretaries Limited) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Martyn Campbell Mcdonald) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Mr Peter Wild Bullivant) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Michael Patrick Stephens) 2 Buy now
30 Aug 2011 accounts Annual Accounts 3 Buy now
09 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
24 Sep 2010 annual-return Annual Return 7 Buy now
24 Sep 2010 officers Change of particulars for corporate secretary (St Pauls Secretaries Limited) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Michael Patrick Stephens) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Martyn Campbell Mcdonald) 2 Buy now
26 May 2010 accounts Annual Accounts 3 Buy now
02 Feb 2010 accounts Annual Accounts 3 Buy now
30 Sep 2009 annual-return Return made up to 11/09/09; full list of members 4 Buy now
30 Sep 2009 officers Secretary's change of particulars / st pauls secretaries LIMITED / 13/11/2007 1 Buy now
21 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
21 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
21 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
21 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
23 Sep 2008 annual-return Return made up to 11/09/08; no change of members 7 Buy now
18 Jul 2008 accounts Annual Accounts 7 Buy now
29 Feb 2008 address Registered office changed on 29/02/2008 from 8TH floor state house 22 dale street liverpool merseyside L2 4UR 1 Buy now
27 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Dec 2007 mortgage Particulars of mortgage/charge 6 Buy now
18 Dec 2007 mortgage Particulars of mortgage/charge 8 Buy now
13 Nov 2007 officers New secretary appointed 2 Buy now
09 Nov 2007 officers Secretary resigned 1 Buy now
18 Sep 2007 annual-return Return made up to 11/09/07; full list of members 7 Buy now
10 Sep 2007 accounts Annual Accounts 6 Buy now
26 Sep 2006 annual-return Return made up to 11/09/06; full list of members 7 Buy now
31 Aug 2006 accounts Annual Accounts 6 Buy now
19 Sep 2005 annual-return Return made up to 11/09/05; full list of members 7 Buy now