London
W1U 3RN
Director Name | Mrs Carolyn Dawn Burchell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nightingale Close Radlett Hertfordshire WD7 8NT |
Secretary Name | James Lawrence Burchell |
---|---|
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Nightingale Close Radlett Hertfordshire WD7 8NT |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
11 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 May 2022 | Change of details for Mr James Lawrence Burchell as a person with significant control on 13 January 2022 (2 pages) |
10 May 2022 | Director's details changed for Mr James Lawrence Burchell on 13 January 2022 (2 pages) |
10 March 2022 | Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page) |
10 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
29 May 2018 | Director's details changed for Mr James Lawrence Burchell on 29 May 2018 (2 pages) |
29 May 2018 | Change of details for Mr James Lawrence Burchell as a person with significant control on 29 May 2018 (2 pages) |
14 May 2018 | Change of details for Mr James Lawrence Burchell as a person with significant control on 29 March 2018 (2 pages) |
14 May 2018 | Director's details changed for Mr James Lawrence Burchell on 29 March 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
20 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
20 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 March 2017 | Director's details changed for Mr James Lawrence Burchell on 1 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr James Lawrence Burchell on 1 March 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
29 January 2016 | Resolutions
|
29 January 2016 | Resolutions
|
20 January 2016 | Director's details changed for Mr James Lawrence Burchell on 13 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr James Lawrence Burchell on 13 January 2016 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Termination of appointment of James Lawrence Burchell as a secretary on 7 January 2013 (1 page) |
13 March 2015 | Termination of appointment of James Lawrence Burchell as a secretary on 7 January 2013 (1 page) |
13 March 2015 | Termination of appointment of James Lawrence Burchell as a secretary on 7 January 2013 (1 page) |
16 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
2 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 November 2014 | Current accounting period extended from 30 December 2014 to 31 March 2015 (1 page) |
27 November 2014 | Current accounting period extended from 30 December 2014 to 31 March 2015 (1 page) |
1 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
1 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
6 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 March 2014 | Termination of appointment of Carolyn Burchell as a director (2 pages) |
5 March 2014 | Termination of appointment of Carolyn Burchell as a director (2 pages) |
19 December 2013 | Change of name notice (2 pages) |
19 December 2013 | Company name changed bpc property services LIMITED\certificate issued on 19/12/13
|
19 December 2013 | Company name changed bpc property services LIMITED\certificate issued on 19/12/13
|
19 December 2013 | Change of name notice (2 pages) |
23 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
23 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
7 January 2013 | Incorporation (37 pages) |
7 January 2013 | Incorporation (37 pages) |