BPPH1 LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 New

View Document

16/06/2516 June 2025 NewAudit exemption subsidiary accounts made up to 2024-08-31

View Document

16/06/2516 June 2025 New

View Document

16/06/2516 June 2025 New

View Document

06/06/256 June 2025 NewSatisfaction of charge 131300250001 in full

View Document

03/06/253 June 2025 NewStatement of capital following an allotment of shares on 2025-05-15

View Document

29/05/2529 May 2025 Resolutions

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

20/02/2420 February 2024 Director's details changed for Mrs Joanna Clare Preston-Taylor on 2023-07-04

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2023-02-07

View Document

21/07/2321 July 2023 Full accounts made up to 2022-08-31

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2022-06-16

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-12 with updates

View Document

22/01/2322 January 2023 Appointment of Mrs Joanna Clare Preston-Taylor as a director on 2023-01-13

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

18/01/2218 January 2022 Change of details for Bright Acquisitions Limited as a person with significant control on 2022-01-18

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

25/09/2125 September 2021 Appointment of Mr Andrew Matthew Payne as a director on 2021-09-20

View Document

25/09/2125 September 2021 Appointment of Mr Graham Stuart Mark Gaddes as a director on 2021-09-20

View Document

04/08/214 August 2021 Cessation of Vanta Education Holdings Limited as a person with significant control on 2021-07-06

View Document

04/08/214 August 2021 Notification of Bright Acquisitions Limited as a person with significant control on 2021-07-06

View Document

27/07/2127 July 2021 Appointment of Marc-Edouard Jacques Henri Meunier as a director on 2021-07-06

View Document

27/07/2127 July 2021 Appointment of Mr Jonathan Barlow Rosen as a director on 2021-07-06

View Document

24/07/2124 July 2021 Termination of appointment of Mary Folline Morris Cullen as a director on 2021-07-06

View Document

01/07/211 July 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01

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