BCP 2 GENERAL PARTNER LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/04/2312 April 2023 Micro company accounts made up to 2022-07-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX ENGLAND

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY MANFIELD SERVICES LIMITED

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 2ND FLOOR NEW PENDEREL HOUSE 283-288 HIGH HOLBORN LONDON WC1V 7HP

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/03/1629 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY ALISON SIMPSON

View Document

04/08/154 August 2015 CORPORATE SECRETARY APPOINTED MANFIELD SERVICES LIMITED

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/04/1516 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

23/03/1423 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/04/1311 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

20/03/1220 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 21 TUDOR STREET LONDON EC4Y 0DJ

View Document

05/12/115 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SIMON MARK BLISS LOGGED FORM

View Document

04/12/084 December 2008 SECRETARY APPOINTED ALISON JANE SIMPSON

View Document

13/05/0813 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: C/O BOTTS AND COMPANY LIMITED 15-19 NEW FETTER LANE LONDON EC4A 1BA

View Document

30/03/0430 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: GOULDENS SOLICITORS 10 OLD BAILEY LONDON EC4M 7NG

View Document

13/08/0113 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company