BGRP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Termination of appointment of Daniel Robert Pinchard as a director on 2025-04-11 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-05 with updates |
29/01/2529 January 2025 | Group of companies' accounts made up to 2024-04-30 |
05/11/245 November 2024 | Statement of capital following an allotment of shares on 2024-10-21 |
12/08/2412 August 2024 | Resolutions |
12/08/2412 August 2024 | Memorandum and Articles of Association |
02/05/242 May 2024 | Appointment of Ms Beth Hazon as a director on 2024-05-01 |
02/05/242 May 2024 | Termination of appointment of Andrew John Atkins as a director on 2024-04-30 |
02/05/242 May 2024 | Appointment of Mr Ronald James Simpson as a director on 2024-05-01 |
23/02/2423 February 2024 | Group of companies' accounts made up to 2023-04-30 |
12/02/2412 February 2024 | Appointment of Mr Duncan Smith as a director on 2024-02-12 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-05 with updates |
30/01/2430 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
30/01/2430 January 2024 | Cancellation of shares. Statement of capital on 2024-01-05 |
30/01/2430 January 2024 | Purchase of own shares. |
29/01/2429 January 2024 | Termination of appointment of Peter Mark Iain Short as a director on 2024-01-13 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-05 with updates |
25/10/2225 October 2022 | Registration of charge 131154610004, created on 2022-10-24 |
12/10/2212 October 2022 | Notification of Hawskford Trustees Jersey Limited as a person with significant control on 2021-01-28 |
12/10/2212 October 2022 | Cessation of Comhar Capital (1806) Limited as a person with significant control on 2021-01-28 |
15/02/2215 February 2022 | Appointment of Mr Peter Mark Iain Short as a director on 2022-02-14 |
15/02/2215 February 2022 | Appointment of Mrs Helen Louise Svensson as a director on 2022-02-01 |
02/02/222 February 2022 | Group of companies' accounts made up to 2021-04-30 |
27/01/2227 January 2022 | Second filing for the appointment of Mr Ian Simpson as a director |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-05 with updates |
06/05/216 May 2021 | REGISTERED OFFICE CHANGED ON 06/05/2021 FROM PARK HOUSE PARK SQUARE WEST LEEDS LS1 2PW ENGLAND |
04/05/214 May 2021 | PREVSHO FROM 31/01/2022 TO 30/04/2021 |
22/04/2122 April 2021 | COMPANY NAME CHANGED BBB HOLDCO 1 LIMITED CERTIFICATE ISSUED ON 22/04/21 |
19/04/2119 April 2021 | COMPANY NAME CHANGED BBB HOLDCO LIMITED CERTIFICATE ISSUED ON 19/04/21 |
10/03/2110 March 2021 | DIRECTOR APPOINTED MR ANDREW JOHN ATKINS |
10/03/2110 March 2021 | DIRECTOR APPOINTED MR IAN SIMPSON |
10/03/2110 March 2021 | DIRECTOR APPOINTED MR MARK DOLDER |
10/03/2110 March 2021 | Appointment of Mr Ian Simpson as a director on 2021-01-27 |
08/03/218 March 2021 | ARTICLES OF ASSOCIATION |
02/03/212 March 2021 | PSC'S CHANGE OF PARTICULARS / COMHAR CAPITAL (1806) LIMITED / 27/01/2021 |
25/02/2125 February 2021 | DIRECTOR APPOINTED MR NEIL PATRICK ARMSTRONG |
25/02/2125 February 2021 | 27/01/21 STATEMENT OF CAPITAL GBP 450 |
12/02/2112 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131154610001 |
06/01/216 January 2021 | PSC'S CHANGE OF PARTICULARS / COMHAR CAPITAL (1806) LIMITED / 06/01/2021 |
06/01/216 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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