Confirmation statement. Statement with no updates. |
2023-02-13 |
View Report |
Officers. Change date: 2022-12-14. Officer name: Mr Simon Christopher Ward. |
2022-12-14 |
View Report |
Officers. Change date: 2022-11-18. Officer name: Mr Mark Alexander Lovett. |
2022-11-21 |
View Report |
Mortgage. Charge number: 088940870004. |
2022-06-17 |
View Report |
Accounts. Accounts type full. |
2022-03-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-07 |
View Report |
Accounts. Accounts type full. |
2021-02-18 |
View Report |
Accounts. Accounts type full. |
2020-03-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-18 |
View Report |
Accounts. Accounts type full. |
2019-02-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-19 |
View Report |
Accounts. Accounts type full. |
2018-03-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-15 |
View Report |
Persons with significant control. Psc name: Fort Topco Limited. Notification date: 2017-10-11. |
2018-02-15 |
View Report |
Mortgage. Charge number: 088940870001. |
2017-10-14 |
View Report |
Mortgage. Charge number: 088940870003. |
2017-10-14 |
View Report |
Mortgage. Charge number: 088940870002. |
2017-10-14 |
View Report |
Mortgage. Charge creation date: 2017-10-11. Charge number: 088940870004. |
2017-10-12 |
View Report |
Accounts. Accounts type full. |
2017-03-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-02 |
View Report |
Mortgage. Charge number: 088940870003. Charge creation date: 2016-02-09. |
2016-02-15 |
View Report |
Accounts. Accounts type full. |
2015-12-10 |
View Report |
Accounts. Change account reference date company current extended. |
2015-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-17 |
View Report |
Accounts. Accounts type dormant. |
2014-10-06 |
View Report |
Address. Change date: 2014-10-03. Old address: Unit 315 Fort Dunlop Fort Parkway Birmingham West Midlands B24 3FD. New address: Unit 315 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD. |
2014-10-03 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-07-28 |
View Report |
Accounts. Change account reference date company current shortened. |
2014-04-23 |
View Report |
Officers. Officer name: Mr Simon Christopher Ward. |
2014-04-16 |
View Report |
Officers. Officer name: Adrian Willetts. |
2014-04-16 |
View Report |
Officers. Officer name: Mr Mark Alexander Lovett. |
2014-04-16 |
View Report |
Officers. Officer name: Paul Gunner. |
2014-04-16 |
View Report |
Officers. Officer name: Charles Barter. |
2014-04-16 |
View Report |
Address. Old address: 95 Wigmore Street London W1U 1FB United Kingdom. Change date: 2014-04-16. |
2014-04-16 |
View Report |
Resolution. Description: Resolutions. |
2014-04-16 |
View Report |
Mortgage. Charge number: 088940870002. |
2014-04-15 |
View Report |
Officers. Officer name: Adrian Willetts. |
2014-04-14 |
View Report |
Change of name. Description: Company name changed bdc bidco 63 LIMITED\certificate issued on 10/04/14. |
2014-04-10 |
View Report |
Change of name. Change of name notice. |
2014-04-10 |
View Report |
Mortgage. Charge number: 088940870001. |
2014-04-03 |
View Report |
Incorporation. Capital: GBP 1 |
2014-02-13 |
View Report |