This company is commonly known as Bplp Limited. The company was founded 9 years ago and was given the registration number 09098960. The firm's registered office is in PENRYN. You can find them at Waterside Court, Falmouth Road, Penryn, Cornwall. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | BPLP LIMITED |
---|---|---|
Company Number | : | 09098960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2014 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Waterside Court, Falmouth Road, Penryn, Cornwall, England, TR10 8AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH | Secretary | 01 November 2014 | Active |
The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH | Director | 24 June 2014 | Active |
Mrs Samantha Knapp | ||
Notified on | : | 24 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Address | : | The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-21 | Resolution | Resolution. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Officers | Change person director company with change date. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-04 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.