BPP (HATTON GARDEN) LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 Application to strike the company off the register

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM TC ACCOUNTING LTD REDWOOD LODGE OLD COMPTON LANE FARNHAM SURREY GU9 8EH ENGLAND

View Document

10/06/2010 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY ROSENBLATT / 30/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM C/O TC ACCOUNTING LLP REDWOOD LODGE OLD COMPTON LANE FARNHAM SURREY GU9 8EH ENGLAND

View Document

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/06/1614 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM C/O TC ACCOUNTING LLP DOWNSIDE HOUSE 59B SHORTHEATH ROAD FARNHAM SURREY GU9 8SH

View Document

17/06/1517 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GREEN

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN

View Document

16/12/1416 December 2014 SECRETARY APPOINTED MR RICHARD MARK HATTER

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/06/1216 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/06/1214 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/06/103 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

24/06/0924 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: C/O EIS HAINES WATTS 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 6TH FLOOR WALMAR HOUSE 288 REGENT STREET LONDON W1B 3AL

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

26/11/0226 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 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