BJ (202) LIMITED - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-01-23 View Report
Confirmation statement. Statement with no updates. 2023-09-20 View Report
Accounts. Accounts type dormant. 2022-12-05 View Report
Mortgage. Charge number: 040690240017. Charge creation date: 2022-10-20. 2022-10-24 View Report
Mortgage. Charge number: 040690240016. Charge creation date: 2022-10-20. 2022-10-20 View Report
Confirmation statement. Statement with no updates. 2022-09-20 View Report
Officers. Officer name: Ben Desmond Harvey. Appointment date: 2022-07-05. 2022-07-06 View Report
Officers. Termination date: 2022-07-05. Officer name: St Pauls Secretaries Limited. 2022-07-06 View Report
Accounts. Accounts type dormant. 2021-12-06 View Report
Confirmation statement. Statement with no updates. 2021-09-20 View Report
Persons with significant control. Change date: 2021-05-17. Psc name: Mr. Andrew Peter Mason. 2021-05-17 View Report
Officers. Change date: 2021-05-17. Officer name: Mr. Andrew Peter Mason. 2021-05-17 View Report
Accounts. Accounts type dormant. 2021-03-03 View Report
Confirmation statement. Statement with no updates. 2020-09-17 View Report
Accounts. Accounts type dormant. 2020-01-06 View Report
Officers. Termination date: 2019-04-05. Officer name: Andrew Simon Pritchard. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2019-09-12 View Report
Accounts. Accounts type dormant. 2018-12-18 View Report
Mortgage. Charge creation date: 2018-11-16. Charge number: 040690240015. 2018-12-03 View Report
Mortgage. Charge number: 040690240012. 2018-11-29 View Report
Mortgage. Charge number: 040690240011. 2018-11-29 View Report
Mortgage. Charge number: 040690240010. 2018-11-29 View Report
Mortgage. Charge number: 7. 2018-11-29 View Report
Mortgage. Charge number: 040690240014. Charge creation date: 2018-11-16. 2018-11-22 View Report
Mortgage. Charge creation date: 2018-11-16. Charge number: 040690240013. 2018-11-21 View Report
Officers. Officer name: Mr Andrew Simon Pritchard. Change date: 2018-11-08. 2018-11-08 View Report
Confirmation statement. Statement with no updates. 2018-09-26 View Report
Accounts. Accounts type dormant. 2018-01-10 View Report
Confirmation statement. Statement with no updates. 2017-09-13 View Report
Persons with significant control. Psc name: Mr. Christopher Ian Mason. Change date: 2016-04-06. 2017-09-13 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Andrew Peter Mason. 2017-09-13 View Report
Persons with significant control. Psc name: Mrs Antonia Clare Goodall. Change date: 2016-04-06. 2017-09-13 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Peter Wild Bullivant. 2017-09-13 View Report
Mortgage. Charge number: 040690240008. 2017-02-13 View Report
Mortgage. Charge number: 040690240009. 2017-02-13 View Report
Resolution. Description: Resolutions. 2017-01-17 View Report
Accounts. Accounts type dormant. 2017-01-04 View Report
Mortgage. Charge creation date: 2016-12-21. Charge number: 040690240011. 2017-01-04 View Report
Mortgage. Charge number: 040690240012. Charge creation date: 2016-12-21. 2017-01-04 View Report
Mortgage. Charge number: 2. 2016-11-08 View Report
Mortgage. Charge number: 1. 2016-11-08 View Report
Confirmation statement. Statement with updates. 2016-09-29 View Report
Accounts. Accounts type dormant. 2016-01-25 View Report
Annual return. With made up date full list shareholders. 2015-09-14 View Report
Incorporation. Memorandum articles. 2015-08-21 View Report
Resolution. Description: Resolutions. 2015-08-21 View Report
Resolution. Description: Resolutions. 2015-08-21 View Report
Mortgage. Charge number: 040690240010. Charge creation date: 2015-08-06. 2015-08-12 View Report
Mortgage. Charge creation date: 2015-08-06. Charge number: 040690240009. 2015-08-12 View Report
Mortgage. Charge number: 040690240008. Charge creation date: 2015-08-06. 2015-08-10 View Report