BPLC MANAGEMENT CONSULTANTS (UK) LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

19/12/2219 December 2022 Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA to 6-7 Citibase, New Barclay House 234 Botley Road Oxford OX2 0HP on 2022-12-19

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY JOHN WATSON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/02/152 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR TINUS STAPELBERG

View Document

10/01/1310 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/01/1219 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/01/1111 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GERALD STOCKS / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINUS ISAK STAPELBERG / 01/10/2009

View Document

07/01/107 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN WATSON / 16/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN STEPHEN WATSON / 15/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN STEPHEN WATSON / 15/10/2009

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/01/096 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WATSON / 01/12/2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/08 TO 28/02/09

View Document

21/12/0721 December 2007 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