BPC PARTNERS GROUP LTD

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-14 with updates

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-14 with updates

View Document

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

View Accounts

31/10/2331 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/05/2324 May 2023 Change of details for Mr Michael Arnold Geoffrey Bull as a person with significant control on 2023-05-14

View Document

24/05/2324 May 2023 Director's details changed for Mr Michael Arnold Geoffrey Bull on 2023-05-14

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

30/09/2230 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

30/09/2130 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

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARNOLD GEOFFREY BULL / 29/02/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ARNOLD GEOFFREY BULL / 29/02/2020

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 1 ROCKFIELD BUSINESS PARK, OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL50 1QB

View Document

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

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ARNOLD GEOFFREY BULL / 31/07/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARNOLD GEOFFREY BULL / 14/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ARNOLD GEOFFREY BULL / 14/05/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ARNOLD GEOFFREY BULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/07/165 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARNOLD GEOFFREY BULL / 11/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA CADBURY

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 7 IMPERIAL SQUARE CHELTENHAM GL50 1QB

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CADBURY / 25/08/2009

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CADBURY / 18/08/2009

View Document

29/06/0929 June 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

28/05/0928 May 2009 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