13 BP LIMITED

04542875
CLARIDGE HOUSE FLAT 7, CLARIDGE HOUSE 13 BELSIZE PARK LONDON NW3 4ES

Documents

Documents
Date Category Description Pages
17 Oct 2024 accounts Annual Accounts 2 Buy now
10 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
19 Oct 2023 accounts Annual Accounts 2 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2023 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
12 Oct 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
05 Oct 2022 officers Change of particulars for secretary (Dr Ian Andrew Gibson) 1 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 officers Change of particulars for director (Mr Faraidon Saheb-Zadha) 2 Buy now
04 Oct 2022 officers Change of particulars for director (Mr Colin Jeffrey Taylor) 2 Buy now
04 Oct 2022 officers Change of particulars for director (Dr Ian Andrew Gibson) 2 Buy now
04 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2022 accounts Annual Accounts 4 Buy now
28 Jan 2022 accounts Annual Accounts 6 Buy now
07 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2021 accounts Annual Accounts 6 Buy now
11 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2020 accounts Annual Accounts 6 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2019 accounts Annual Accounts 6 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2018 accounts Annual Accounts 6 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2017 accounts Annual Accounts 6 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 May 2016 accounts Annual Accounts 6 Buy now
20 Oct 2015 officers Appointment of secretary (Dr Ian Andrew Gibson) 2 Buy now
14 Oct 2015 officers Termination of appointment of director (Sean Alexander Danischevsky) 1 Buy now
14 Oct 2015 officers Termination of appointment of secretary (Sean Alexander Danischevsky) 1 Buy now
30 Sep 2015 annual-return Annual Return 7 Buy now
26 May 2015 accounts Annual Accounts 6 Buy now
26 Sep 2014 annual-return Annual Return 7 Buy now
27 May 2014 accounts Annual Accounts 6 Buy now
24 Sep 2013 annual-return Annual Return 7 Buy now
28 May 2013 accounts Annual Accounts 6 Buy now
14 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
28 Sep 2012 annual-return Annual Return 7 Buy now
27 Apr 2012 accounts Annual Accounts 5 Buy now
06 Oct 2011 annual-return Annual Return 7 Buy now
24 May 2011 accounts Annual Accounts 5 Buy now
28 Jan 2011 officers Appointment of director (Dr Ian Andrew Gibson) 2 Buy now
27 Jan 2011 officers Appointment of director (Mr Faraidon Saheb-Zadha) 2 Buy now
02 Oct 2010 officers Termination of appointment of secretary (Julia Robson) 2 Buy now
28 Sep 2010 annual-return Annual Return 7 Buy now
27 Sep 2010 officers Appointment of secretary (Sean Alexander Danischevsky) 2 Buy now
27 Sep 2010 officers Termination of appointment of secretary (Julia Robson) 1 Buy now
27 Sep 2010 officers Termination of appointment of director (Julia Robson) 1 Buy now
17 Jan 2010 accounts Annual Accounts 6 Buy now
28 Sep 2009 annual-return Return made up to 24/09/09; full list of members 4 Buy now
03 Feb 2009 accounts Annual Accounts 5 Buy now
24 Sep 2008 annual-return Return made up to 24/09/08; full list of members 4 Buy now
10 Oct 2007 accounts Annual Accounts 5 Buy now
01 Oct 2007 annual-return Return made up to 24/09/07; full list of members 3 Buy now
14 Jul 2007 accounts Annual Accounts 4 Buy now
25 Sep 2006 annual-return Return made up to 24/09/06; full list of members 3 Buy now
17 May 2006 accounts Annual Accounts 5 Buy now
30 Sep 2005 annual-return Return made up to 24/09/05; full list of members 7 Buy now
20 Apr 2005 accounts Annual Accounts 5 Buy now
11 Mar 2005 officers New director appointed 2 Buy now
30 Sep 2004 annual-return Return made up to 24/09/04; full list of members 6 Buy now
21 Apr 2004 resolution Resolution 1 Buy now
17 Apr 2004 accounts Annual Accounts 5 Buy now
05 Nov 2003 annual-return Return made up to 24/09/03; full list of members 6 Buy now
08 Jan 2003 officers New director appointed 3 Buy now
01 Nov 2002 address Registered office changed on 01/11/02 from: 2 cathedral road cardiff south glam CF11 9RZ 1 Buy now
01 Nov 2002 officers New secretary appointed 3 Buy now
01 Nov 2002 officers New director appointed 3 Buy now
01 Nov 2002 officers Director resigned 1 Buy now
01 Nov 2002 officers Secretary resigned 1 Buy now
26 Sep 2002 change-of-name Certificate Change Of Name Company 3 Buy now
24 Sep 2002 incorporation Incorporation Company 12 Buy now