BARGOED PV LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/07/2431 July 2024 Accounts for a small company made up to 2023-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-16 with updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

05/07/215 July 2021 Accounts for a small company made up to 2020-12-31

View Document

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR DAVID MARTIN GREENWOOD

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM C/O STEPHENS SCOWN SECRETARIAL LIMITED OSPREY HOUSE MALPAS ROAD TRURO CORNWALL TR1 1UT ENGLAND

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086922780001

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BCKRS BORROWER LIMITED

View Document

09/11/189 November 2018 CESSATION OF BCKRS HOLDCO LIMITED AS A PSC

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BCKRS HOLDCO LIMITED

View Document

09/11/189 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2018

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, SECRETARY STEPHENS SCOWN SECRETARIAL LIMITED

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR DANIELA NICKEL

View Document

01/10/181 October 2018 NOTIFICATION OF PSC STATEMENT ON 31/07/2017

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 AUDITOR'S RESIGNATION

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/10/175 October 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/09/1728 September 2017 CESSATION OF CLERE AG AS A PSC

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 COMPANY NAME CHANGED KS SPV 51 LIMITED CERTIFICATE ISSUED ON 11/09/17

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLERE AG

View Document

01/09/171 September 2017 CESSATION OF DAGMAR VOGT AS A PSC

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED DANIELA NICKEL

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, SECRETARY MURRELL ASSOCIATES LIMITED

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR CARL VON BRAUN

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES MILNER

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED THOMAS KRUPKE

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 14 HIGH CROSS TRURO CORNWALL TR1 2AJ

View Document

10/08/1710 August 2017 CORPORATE SECRETARY APPOINTED STEPHENS SCOWN SECRETARIAL LIMITED

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CORPORATE SECRETARY APPOINTED MURRELL ASSOCIATES LIMITED

View Document

26/01/1626 January 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK BOHNE

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR CARL VON BRAUN

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ARCACHE

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR CHARLES ANTON MILNER

View Document

21/09/1521 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/10/142 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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