BPE SERVICES LIMITED

06050577
FIRST FLOOR ST JAMES' HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

Documents

Documents
Date Category Description Pages
31 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jun 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Feb 2024 mortgage Registration of a charge 76 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2023 accounts Annual Accounts 11 Buy now
10 May 2023 capital Return of Allotment of shares 5 Buy now
22 Apr 2023 incorporation Memorandum Articles 12 Buy now
22 Apr 2023 resolution Resolution 2 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 May 2022 accounts Annual Accounts 8 Buy now
11 Apr 2022 incorporation Memorandum Articles 11 Buy now
11 Apr 2022 resolution Resolution 2 Buy now
11 Apr 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
11 Apr 2022 capital Notice of name or other designation of class of shares 2 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 officers Appointment of secretary (Mr John Kerrison Workman) 2 Buy now
04 Oct 2021 officers Termination of appointment of secretary (Christopher Lewis Allen) 1 Buy now
07 Jun 2021 accounts Annual Accounts 8 Buy now
23 Feb 2021 capital Notice of cancellation of shares 6 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Feb 2021 officers Termination of appointment of director (Robert Kenneth Bryan) 1 Buy now
22 Feb 2021 capital Return of purchase of own shares 3 Buy now
19 Oct 2020 officers Appointment of secretary (Mr Christopher Lewis Allen) 2 Buy now
19 Oct 2020 officers Termination of appointment of secretary (Adrian Christopher Peake) 1 Buy now
03 Sep 2020 capital Return of Allotment of shares 8 Buy now
03 Sep 2020 incorporation Memorandum Articles 11 Buy now
03 Sep 2020 resolution Resolution 3 Buy now
17 Mar 2020 accounts Annual Accounts 9 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 officers Appointment of director (Mrs Joanne Margaret Bewley) 2 Buy now
07 May 2019 officers Termination of appointment of director (Lisa Claire Gettins) 1 Buy now
29 Jan 2019 accounts Annual Accounts 9 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2018 capital Notice of name or other designation of class of shares 2 Buy now
01 Mar 2018 resolution Resolution 16 Buy now
08 Feb 2018 accounts Annual Accounts 8 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2017 accounts Annual Accounts 4 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 officers Termination of appointment of director (Elizabeth Mary Saunders) 1 Buy now
08 Apr 2016 accounts Annual Accounts 4 Buy now
26 Jan 2016 annual-return Annual Return 9 Buy now
26 Jan 2016 officers Change of particulars for secretary (Adrian Christopher Peake) 1 Buy now
26 Jan 2016 officers Change of particulars for director (Ms Antonia Louisa Shield) 2 Buy now
22 Feb 2015 accounts Annual Accounts 4 Buy now
05 Feb 2015 annual-return Annual Return 11 Buy now
04 Feb 2015 officers Appointment of director (Mrs Lisa Claire Gettins) 2 Buy now
04 Feb 2015 officers Appointment of director (Elizabeth Mary Saunders) 2 Buy now
12 Jan 2015 officers Termination of appointment of director (Nicola Charlesworth Corner) 1 Buy now
20 Nov 2014 capital Notice of cancellation of shares 4 Buy now
20 Nov 2014 capital Return of purchase of own shares 3 Buy now
19 Nov 2014 officers Change of particulars for director (Ms Antonia Louisa Shields) 2 Buy now
06 Sep 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
06 Sep 2014 resolution Resolution 10 Buy now
18 Feb 2014 accounts Annual Accounts 5 Buy now
22 Jan 2014 officers Change of particulars for director (Mr John Kerrison Workman) 2 Buy now
14 Jan 2014 annual-return Annual Return 9 Buy now
01 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2013 accounts Annual Accounts 5 Buy now
18 Jan 2013 annual-return Annual Return 9 Buy now
30 Jun 2012 mortgage Particulars of a mortgage or charge 10 Buy now
30 Mar 2012 accounts Annual Accounts 6 Buy now
31 Jan 2012 annual-return Annual Return 9 Buy now
31 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2012 officers Termination of appointment of director (Julian Pyrke) 2 Buy now
21 Feb 2011 annual-return Annual Return 10 Buy now
11 Feb 2011 accounts Annual Accounts 5 Buy now
27 Jan 2011 officers Appointment of director (Robert Kenneth Bryan) 3 Buy now
14 Jan 2011 officers Termination of appointment of director (Richard Handley) 2 Buy now
13 Jan 2011 officers Appointment of director (Antonia Louisa Shield) 3 Buy now
23 Feb 2010 officers Change of particulars for director (Philip James Radford) 2 Buy now
23 Feb 2010 annual-return Annual Return 7 Buy now
23 Feb 2010 officers Change of particulars for director (Julian Pyrke) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Nicola Charlesworth Corner) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Julian Pyrke) 2 Buy now
23 Feb 2010 officers Change of particulars for director (John Kerrison Workman) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Nicola Charlesworth Corner) 2 Buy now
23 Feb 2010 officers Change of particulars for director (John Kerrison Workman) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Philip James Radford) 2 Buy now
19 Jan 2010 accounts Change Account Reference Date Company Current Extended 2 Buy now
02 Dec 2009 accounts Annual Accounts 4 Buy now
03 Nov 2009 officers Termination of appointment of director (Adele Mcdermott) 1 Buy now
03 Nov 2009 officers Termination of appointment of director (Paul Wakefield) 1 Buy now
03 Nov 2009 officers Termination of appointment of director (Darren Sherbourne) 2 Buy now
23 Mar 2009 officers Director appointed darren james sherbourne 2 Buy now
04 Mar 2009 officers Director appointed julian pyrke 2 Buy now
04 Mar 2009 officers Director appointed nicola corner 2 Buy now
17 Feb 2009 officers Director appointed anthony alexander de nouaille rudge 3 Buy now
17 Feb 2009 officers Director appointed richard handley 3 Buy now
21 Jan 2009 officers Director appointed adele mcdermott 3 Buy now
21 Jan 2009 officers Director appointed paul wakefield 3 Buy now
12 Jan 2009 annual-return Return made up to 12/01/09; full list of members 4 Buy now
19 Dec 2008 accounts Annual Accounts 4 Buy now
14 Jan 2008 annual-return Return made up to 12/01/08; full list of members 3 Buy now
22 Dec 2007 resolution Resolution 11 Buy now
14 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 Jun 2007 accounts Accounting reference date extended from 31/01/08 to 30/04/08 1 Buy now
11 Jun 2007 officers Secretary resigned 1 Buy now
11 Jun 2007 officers Director resigned 1 Buy now