BBTPS NOMINEES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

02/09/242 September 2024 Termination of appointment of Adam Maxwell Jones as a director on 2024-08-31

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

20/12/2320 December 2023 Appointment of Mr David Sean Plant as a director on 2023-12-20

View Document

20/12/2320 December 2023 Appointment of Mr Benjamin John Marten as a director on 2023-12-20

View Document

20/12/2320 December 2023 Termination of appointment of Michael Norman Black as a director on 2023-12-20

View Document

19/12/2319 December 2023 Termination of appointment of Jonathan Raoul Hughes as a director on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Edward Garton Woods as a director on 2023-12-19

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

20/01/2320 January 2023 Director's details changed for Mr Jonathan Raoul Hughes on 2022-11-07

View Document

30/09/2230 September 2022 Secretary's details changed for Mr Scott Thomas Kumar Mody on 2022-09-12

View Document

16/09/2216 September 2022 Director's details changed for Ms Rachel Clare Thompson on 2022-09-12

View Document

16/09/2216 September 2022 Director's details changed for Mr Michael Norman Black on 2022-09-12

View Document

15/09/2215 September 2022 Director's details changed for Mr Adam Maxwell Jones on 2022-09-12

View Document

15/09/2215 September 2022 Director's details changed for Mr Edward Garton Woods on 2022-09-12

View Document

15/09/2215 September 2022 Director's details changed for Mr Jonathan Raoul Hughes on 2022-09-12

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

20/01/2220 January 2022 Termination of appointment of Charles Stuart John Barter as a director on 2022-01-18

View Document

20/01/2220 January 2022 Appointment of Ms Rachel Clare Thompson as a director on 2022-01-18

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/06/2115 June 2021 Director's details changed for Mr Adam Maxwell Jones on 2021-05-01

View Document

19/08/2019 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR ADAM MAXWELL JONES

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR EDWARD GARTON WOODS

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR RODERICK SELKIRK

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

09/04/149 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD GUNNER / 16/12/2013

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHEL CLARE THOMPSON / 16/12/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAOUL HUGHES / 16/12/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK ALISTAIR SELKIRK / 16/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN BLACK / 16/12/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART JOHN BARTER / 17/12/2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 30 WARWICK STREET LONDON W1B 5AL

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED RODERICK ALISTAIR SELKIRK

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR MICHAEL NORMAN BLACK

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAOUL HUGHES / 08/10/2012

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 COMPANY NAME CHANGED BRIDGEPOINT DEVELOPMENT CAPITAL I (NOMINEES) LIMITED CERTIFICATE ISSUED ON 26/04/11

View Document

26/04/1126 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1114 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED PAUL RICHARD GUNNER

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FREEMAN

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAOUL HUGHES / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ELLIOT FREEMAN / 15/02/2010

View Document

04/02/104 February 2010 SECRETARY APPOINTED RACHEL CLARE THOMPSON

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HANKIN

View Document

17/07/0917 July 2009 COMPANY NAME CHANGED JANGLEHAVEN LIMITED CERTIFICATE ISSUED ON 21/07/09

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED CHARLES STUART JOHN BARTER

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY

View Document

14/05/0914 May 2009 SECRETARY APPOINTED DAVID MARSH HANKIN

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PUDGE

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED BENJAMIN ELLIOT FREEMAN

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED JONATHAN RAOUL HUGHES

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

09/05/099 May 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

07/04/097 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information