BJP CONSULTING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Termination of appointment of Jonathan Bruce Cooper as a director on 2025-06-01 |
02/06/252 June 2025 | Appointment of Mr Anthony Jon Crosbie as a secretary on 2025-06-01 |
02/06/252 June 2025 | Termination of appointment of Kathleen Anne Cooper as a secretary on 2025-06-01 |
02/06/252 June 2025 | Termination of appointment of Jonathan Bruce Cooper as a secretary on 2025-06-01 |
20/04/2520 April 2025 | Total exemption full accounts made up to 2024-12-31 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-12-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-30 with updates |
06/02/246 February 2024 | Cessation of Jonathan Bruce Cooper as a person with significant control on 2023-11-01 |
02/02/242 February 2024 | Notification of Merriment Ltd as a person with significant control on 2023-11-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/08/235 August 2023 | Director's details changed for Richard Alan Taylor on 2023-08-01 |
01/08/231 August 2023 | Total exemption full accounts made up to 2022-12-31 |
30/07/2330 July 2023 | Director's details changed for Mr Jonathan Bruce Cooper on 2023-07-30 |
30/07/2330 July 2023 | Change of details for Mr Jonathan Bruce Cooper as a person with significant control on 2023-07-01 |
30/07/2330 July 2023 | Secretary's details changed for Jonathan Bruce Cooper on 2023-07-30 |
30/07/2330 July 2023 | Secretary's details changed for Jonathan Bruce Cooper on 2023-07-20 |
30/07/2330 July 2023 | Director's details changed for Mr Jonathan Bruce Cooper on 2023-07-30 |
30/07/2330 July 2023 | Director's details changed for Mr Jonathan Bruce Cooper on 2023-07-30 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
05/02/225 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
09/01/229 January 2022 | Appointment of Mr Anthony Jon Crosbie as a director on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/09/207 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
10/02/1910 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
29/10/1829 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
11/02/1811 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/07/1717 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | SECRETARY APPOINTED MRS KATHLEEN ANNE COOPER |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/02/1621 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BRUCE COOPER / 01/10/2015 |
21/02/1621 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRUCE COOPER / 01/10/2015 |
21/02/1621 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/02/1523 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/05/1420 May 2014 | STATEMENT OF COMPANY'S OBJECTS |
20/05/1420 May 2014 | 28/03/14 STATEMENT OF CAPITAL GBP 480 |
20/05/1420 May 2014 | VARYING SHARE RIGHTS AND NAMES |
20/05/1420 May 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/02/1423 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/02/1320 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
20/02/1320 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRUCE COOPER / 30/01/2013 |
20/02/1320 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BRUCE COOPER / 30/01/2013 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/07/126 July 2012 | DIRECTOR APPOINTED RICHARD ALAN TAYLOR |
28/02/1228 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/02/1118 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
06/12/106 December 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDMUNDS |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/03/1011 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STALLARD EDMUNDS / 01/10/2009 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRUCE COOPER / 01/10/2009 |
26/09/0926 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/03/0920 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/02/0813 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/02/0714 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/03/062 March 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
07/10/057 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/03/052 March 2005 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
02/03/052 March 2005 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
02/03/052 March 2005 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
02/03/052 March 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | DIRECTOR RESIGNED |
24/10/0324 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
01/07/031 July 2003 | SECRETARY RESIGNED |
01/07/031 July 2003 | NEW SECRETARY APPOINTED |
07/02/037 February 2003 | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
07/02/037 February 2003 | NEW DIRECTOR APPOINTED |
07/10/027 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
05/02/025 February 2002 | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS |
28/10/0128 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
11/05/0111 May 2001 | REGISTERED OFFICE CHANGED ON 11/05/01 FROM: THE OLD BANK 10 HIGH STREET MALMESBURY WILTSHIRE SN16 9AU |
07/03/017 March 2001 | RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS |
02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
27/03/0027 March 2000 | RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS |
03/02/003 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
06/07/996 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
07/04/987 April 1998 | RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS |
21/10/9721 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
15/07/9715 July 1997 | RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS |
15/07/9715 July 1997 | RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS |
05/08/965 August 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
16/02/9616 February 1996 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/9527 February 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
05/02/955 February 1995 | SECRETARY RESIGNED |
30/01/9530 January 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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