BP2017 (ASHBOURNE) LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2414 November 2024 Termination of appointment of Andrew Mark Egerton Barlow as a director on 2024-10-29

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

28/09/2328 September 2023 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

28/09/2328 September 2023 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

25/09/2325 September 2023 Full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Notification of Barwood Capital Limited as a person with significant control on 2023-06-08

View Document

21/07/2321 July 2023 Cessation of Barwood General Partner 2017 Limited as a person with significant control on 2023-06-08

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

13/09/2213 September 2022 Full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Director's details changed for Graham Wood on 2022-05-13

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

01/02/221 February 2022 Director's details changed for Mr Hugh Maxwell Elrington on 2022-01-07

View Document

20/10/2120 October 2021 Director's details changed for Graham Wood on 2021-10-19

View Document

20/10/2120 October 2021 Director's details changed for Mr Hugh Maxwell Elrington on 2021-10-19

View Document

19/10/2119 October 2021 Change of details for Barwood General Partner 2017 Limited as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Registered office address changed from 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom to Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS on 2021-10-19

View Document

08/07/218 July 2021 Director's details changed for Mr Hugh Maxwell Elrington on 2021-06-28

View Document

14/02/2014 February 2020 CURREXT FROM 28/02/2021 TO 31/03/2021

View Document

14/02/2014 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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