B.I.P. MANAGEMENT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Termination of appointment of William Robert Aldington Edwards as a director on 2024-09-27

View Document

29/08/2429 August 2024 Appointment of Mr Kevin Daniel Mcdonald as a director on 2024-08-13

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

09/05/249 May 2024 Appointment of Mr David Michael Mccann as a director on 2024-04-15

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Termination of appointment of Paul Alexander Edwards as a director on 2023-08-02

View Document

04/08/234 August 2023 Appointment of Mr William Robert Aldington Edwards as a director on 2023-08-02

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/03/205 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MS KATHERINE MORERE RUTH LAURENSON

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR CRAIG HARVEY WESTMACOTT

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR DEVELOPMENT SECURITIES ESTATES PLC

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HESKETH

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY CHRIS BARTON

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 7A HOWICK PLACE LONDON SW1P 1DZ UNITED KINGDOM

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD UPTON

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

21/12/1821 December 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARWICK

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/06/166 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARX

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 DIRECTOR APPOINTED MR RICHARD UPTON

View Document

01/02/161 February 2016 DIRECTOR APPOINTED JAMES SIMON HESKETH

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN BARWICK / 09/11/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 09/11/2015

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/11/1511 November 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DEVELOPMENT SECURITIES ESTATES PLC / 11/11/2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS

View Document

28/05/1528 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/01/156 January 2015 SECRETARY APPOINTED MR CHRIS BARTON

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/09/143 September 2014 SECRETARY APPOINTED MR MARCUS OWEN SHEPHERD

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY

View Document

29/04/1429 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 15/04/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 06/01/2014

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 11/08/2012

View Document

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 CURREXT FROM 31/12/2011 TO 29/02/2012

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 29/09/2011

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM PORTLAND HOUSE STAG PLACE LONDON SW1E 5DS

View Document

10/05/1110 May 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DEVELOPMENT SECURITIES ESTATES PLC / 10/05/2011

View Document

11/03/1111 March 2011 SECRETARY APPOINTED HELEN MARIA RATSEY

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN LANES

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PEARSE

View Document

15/07/0915 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ADOPT ARTICLES 15/05/00

View Document

10/11/0010 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: 2 SOUTH AUDLEY STREET MAYFAIR LONDON W1Y 6AJ

View Document

14/06/9614 June 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

25/03/9625 March 1996 EXEMPTION FROM APPOINTING AUDITORS 06/03/96

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9618 January 1996 REGISTERED OFFICE CHANGED ON 18/01/96 FROM: CRANMORE HOUSE CRANMORE BOULEVARD SOLIHULL WEST MIDLANDS B90 4SD

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/08/945 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/945 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/945 August 1994 ALTER MEM AND ARTS 27/07/94

View Document

05/08/945 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 REGISTERED OFFICE CHANGED ON 05/08/94 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM. B3 3LX

View Document

05/08/945 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

28/07/9428 July 1994 COMPANY NAME CHANGED FORAY 679 LIMITED CERTIFICATE ISSUED ON 28/07/94

View Document

27/04/9427 April 1994 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