BPI LIMITED PARTNER LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-09 with no updates |
12/05/2512 May 2025 | Appointment of Mr Damien Clayton as a director on 2025-05-12 |
12/05/2512 May 2025 | Termination of appointment of Jason Kent Greene as a director on 2025-05-12 |
03/04/253 April 2025 | Accounts for a small company made up to 2024-09-30 |
11/02/2511 February 2025 | Secretary's details changed for Ms Deborah Hamilton on 2025-02-10 |
11/02/2511 February 2025 | Director's details changed for Mr Sander Zwarthof on 2025-02-11 |
10/02/2510 February 2025 | Change of details for British Polythene Industries Limited as a person with significant control on 2025-02-10 |
31/01/2531 January 2025 | Director's details changed for Mr Jason Kent Greene on 2025-01-19 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
20/11/2420 November 2024 | Change of details for British Polythene Industries Limited as a person with significant control on 2016-04-06 |
27/08/2427 August 2024 | Registered office address changed from 96 Port Glasgow Road Greenock PA15 2UL to Studio 5013 Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley PA1 1JS on 2024-08-27 |
19/07/2419 July 2024 | Termination of appointment of British Polythene Limited as a director on 2024-07-19 |
07/05/247 May 2024 | Termination of appointment of Alan Harris as a director on 2024-05-03 |
04/04/244 April 2024 | Appointment of Mr Sander Zwarthof as a director on 2024-04-01 |
27/02/2427 February 2024 | Accounts for a small company made up to 2023-09-30 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
16/03/2316 March 2023 | Accounts for a small company made up to 2022-09-30 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with updates |
03/12/213 December 2021 | Resolutions |
03/12/213 December 2021 | |
03/12/213 December 2021 | Statement of capital on 2021-12-03 |
03/12/213 December 2021 | |
03/12/213 December 2021 | Resolutions |
09/08/219 August 2021 | Second filing of the annual return made up to 2014-12-16 |
09/08/219 August 2021 | Second filing of the annual return made up to 2011-12-16 |
09/08/219 August 2021 | Second filing of the annual return made up to 2012-12-16 |
09/08/219 August 2021 | Second filing of the annual return made up to 2013-12-16 |
09/08/219 August 2021 | Second filing of the annual return made up to 2015-12-16 |
02/08/212 August 2021 | Second filing of Confirmation Statement dated 2016-12-16 |
02/08/212 August 2021 | Second filing of Confirmation Statement dated 2020-12-15 |
02/08/212 August 2021 | Second filing of Confirmation Statement dated 2019-12-15 |
02/08/212 August 2021 | Second filing of Confirmation Statement dated 2018-12-16 |
02/08/212 August 2021 | Second filing of Confirmation Statement dated 2017-12-16 |
16/07/2116 July 2021 | Accounts for a small company made up to 2020-09-30 |
18/12/2018 December 2020 | Confirmation statement made on 2020-12-15 with no updates |
16/12/1916 December 2019 | Confirmation statement made on 2019-12-15 with updates |
18/12/1818 December 2018 | Confirmation statement made on 2018-12-16 with no updates |
19/12/1719 December 2017 | Confirmation statement made on 2017-12-16 with updates |
16/12/1616 December 2016 | Confirmation statement made on 2016-12-16 with updates |
17/12/1517 December 2015 | Annual return made up to 2015-12-16 with full list of shareholders |
16/12/1416 December 2014 | Annual return made up to 2014-12-16 with full list of shareholders |
16/12/1416 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
01/10/141 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
20/12/1320 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
20/12/1320 December 2013 | Annual return made up to 2013-12-16 with full list of shareholders |
08/05/138 May 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
22/01/1322 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
22/01/1322 January 2013 | Annual return made up to 2012-12-16 with full list of shareholders |
11/09/1211 September 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
03/09/123 September 2012 | SECRETARY APPOINTED MS HILARY ANNE KANE |
03/09/123 September 2012 | APPOINTMENT TERMINATED, SECRETARY RAYMOND BROOKSBANK |
20/12/1120 December 2011 | Annual return made up to 16 December 2011 with full list of shareholders |
20/12/1120 December 2011 | Annual return made up to 2011-12-16 with full list of shareholders |
10/03/1110 March 2011 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/02/1111 February 2011 | DIRECTOR APPOINTED DAVID WILLIAM HARRIS |
11/02/1111 February 2011 | REGISTERED OFFICE CHANGED ON 11/02/2011 FROM QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9PE |
11/02/1111 February 2011 | APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED |
11/02/1111 February 2011 | APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED |
11/02/1111 February 2011 | CORPORATE DIRECTOR APPOINTED BRITISH POLUTHENE LIMITED |
11/02/1111 February 2011 | COMPANY NAME CHANGED MM&S (5628) LIMITED CERTIFICATE ISSUED ON 11/02/11 |
11/02/1111 February 2011 | APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP |
11/02/1111 February 2011 | SECRETARY APPOINTED RAYMOND BERNARD BROOKSBANK |
01/02/111 February 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE |
16/12/1016 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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