PPP CAMDEN BSF LIMITED

C/O Forvis Mazars The Pinnacle C/O Forvis Mazars The Pinnacle, Milton Keynes, MK9 1FF, United Kingdom
StatusACTIVE
Company No.07296361
CategoryPrivate Limited Company
Incorporated25 Jun 2010
Age14 years, 12 days
JurisdictionEngland Wales

SUMMARY

PPP CAMDEN BSF LIMITED is an active private limited company with number 07296361. It was incorporated 14 years, 12 days ago, on 25 June 2010. The company address is C/O Forvis Mazars The Pinnacle C/O Forvis Mazars The Pinnacle, Milton Keynes, MK9 1FF, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Jun 2024

Action Date: 28 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-28

Old address: Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF United Kingdom

New address: C/O Forvis Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jun 2024

Action Date: 03 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Anne-Marie Hallett

Appointment date: 2024-06-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2024

Action Date: 03 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Gillespie

Termination date: 2024-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bam ppp camden bsf LIMITED\certificate issued on 12/01/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-07

Old address: 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom

New address: Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Harris

Appointment date: 2021-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas William Moore

Termination date: 2021-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Hesketh

Termination date: 2020-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-02

Old address: Rhodium Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AS

New address: 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Hesketh

Appointment date: 2018-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Young

Termination date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Duncan Harkins

Appointment date: 2017-12-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael John Gillespie

Appointment date: 2017-10-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Dippenaar

Termination date: 2017-10-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Dippenaar

Appointment date: 2016-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Gillespie

Termination date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Mcateer

Termination date: 2015-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael John Gillespie

Appointment date: 2015-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type group

Date: 09 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas William Moore

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieron Meade

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 17 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2011

Action Date: 16 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-16

Capital : 45,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kieron Gerard Meade

Documents

View document PDF

Change account reference date company current extended

Date: 12 Aug 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-30

New date: 2010-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Aug 2010

Action Date: 30 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2010-12-30

Documents

View document PDF

Incorporation company

Date: 25 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 WM LTD

249 BENFLEET ROAD,BENFLEET,SS7 1PS

Number:08928286
Status:ACTIVE
Category:Private Limited Company

A B RECYCLING LIMITED

HAWTHORNES SAWN MOOR AVENUE,ROTHERHAM,S66 9DX

Number:07761625
Status:ACTIVE
Category:Private Limited Company

BB EVENT CATERING LTD

18 APPLEWOOD HEIGHTS,OSWESTRY,SY11 4RB

Number:09600179
Status:ACTIVE
Category:Private Limited Company

GD MIDLANDS LTD

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:09576042
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:06654389
Status:ACTIVE
Category:Private Limited Company

THE HARBINGER LTD

24 LENES SHOPING CENTER,SUTTON COLDFIELD,B72 1YG

Number:11046169
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source