BP MANAGEMENT AND CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of I M Knox as a secretary on 2025-06-30

View Document

18/02/2518 February 2025 Registered office address changed from 9 Cragg Drive Grange-over-Sands LA11 6BL England to 6 Bath Street Barrow-in-Furness LA14 1LZ on 2025-02-18

View Document

15/11/2415 November 2024 Cessation of Ian Malcolm Knox as a person with significant control on 2024-11-01

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

15/11/2415 November 2024 Notification of Nighty Benckert as a person with significant control on 2024-11-01

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/12/2317 December 2023 Registered office address changed from 3 Ravenscourt Lindale Road Grange-over-Sands LA11 6EL England to 9 Cragg Drive Grange-over-Sands LA11 6BL on 2023-12-17

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

08/06/238 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/11/2219 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

26/10/2226 October 2022 Registered office address changed from Unit 5 Alnat Industrial Park Lindale Grange-over-Sands LA11 6PQ England to 3 Ravenscourt Lindale Road Grange-over-Sands LA11 6EL on 2022-10-26

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

23/11/2123 November 2021 Cessation of Nighty Benckert as a person with significant control on 2020-11-09

View Document

23/11/2123 November 2021 Notification of Ian Knox as a person with significant control on 2020-11-09

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM THE DREAM CENTRE HAWKINS LANE BURTON-ON-TRENT DE14 1PT ENGLAND

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGHTY BENCKERT

View Document

15/06/2015 June 2020 CESSATION OF ANDREAS KURT ERNST BENCKERT AS A PSC

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREAS BENCKERT

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MRS NIGHTY BENCKERT

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM C/O KAN THE DREAM CENTRE HAWKINS LANE BURTON-ON-TRENT STAFFORDSHIRE DE14 1PT

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM THE OLD FIRE STATION 1 ABBEY ROAD BARROW-IN-FURNESS CUMBRIA LA14 1XH

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/10/152 October 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

21/01/1421 January 2014 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