B&P BUYCO LIMITED - DARTFORD


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

Description Filing date
Officers. Termination date: 2023-12-12. Officer name: Ivaylo Alexandrov Vesselinov. 2024-01-10 View Report
Confirmation statement. Statement with no updates. 2023-11-20 View Report
Officers. Termination date: 2023-07-14. Officer name: Andrew Rex Milner. 2023-07-21 View Report
Accounts. Accounts type full. 2023-07-07 View Report
Accounts. Accounts type full. 2022-12-07 View Report
Confirmation statement. Statement with no updates. 2022-11-09 View Report
Officers. Officer name: Mr Andrew Rex Milner. Appointment date: 2022-09-26. 2022-09-29 View Report
Officers. Officer name: Andrew Hodgson. Termination date: 2022-09-08. 2022-09-21 View Report
Officers. Appointment date: 2022-09-08. Officer name: Mr Andrew David Caffyn. 2022-09-14 View Report
Persons with significant control. Psc name: Graphite Capital Management Llp. Change date: 2022-09-12. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2021-11-25 View Report
Accounts. Accounts type full. 2021-06-29 View Report
Address. Change date: 2021-03-26. Old address: Burnham Road Sandpit Road Dartford DA1 5BD England. New address: Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL. 2021-03-26 View Report
Accounts. Accounts type full. 2021-02-09 View Report
Confirmation statement. Statement with no updates. 2020-12-01 View Report
Mortgage. Charge creation date: 2019-11-19. Charge number: 103324950002. 2019-11-27 View Report
Confirmation statement. Statement with updates. 2019-11-06 View Report
Confirmation statement. Statement with updates. 2019-08-19 View Report
Accounts. Accounts type full. 2019-06-27 View Report
Officers. Change date: 2019-06-14. Officer name: Mr Ivo Vesselinov. 2019-06-14 View Report
Confirmation statement. Statement with no updates. 2018-08-17 View Report
Accounts. Accounts type full. 2018-06-05 View Report
Officers. Officer name: Mr Romain Jean Patrick Prouvost. Appointment date: 2016-09-19. 2018-02-09 View Report
Resolution. Description: Resolutions. 2017-12-11 View Report
Officers. Officer name: Mr Ivo Vesselinov. Appointment date: 2017-09-04. 2017-11-02 View Report
Officers. Termination date: 2017-10-31. Officer name: Fraser Dinning Runciman. 2017-11-01 View Report
Confirmation statement. Statement with updates. 2017-10-10 View Report
Accounts. Change account reference date company current extended. 2017-09-29 View Report
Resolution. Description: Resolutions. 2016-10-06 View Report
Mortgage. Charge creation date: 2016-09-19. Charge number: 103324950001. 2016-09-23 View Report
Capital. Capital allotment shares. 2016-09-22 View Report
Accounts. Change account reference date company current shortened. 2016-09-22 View Report
Address. Old address: 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom. New address: Burnham Road Sandpit Road Dartford DA1 5BD. Change date: 2016-09-22. 2016-09-22 View Report
Officers. Officer name: Mr Fraser Dinning Runciman. Appointment date: 2016-09-19. 2016-09-22 View Report
Officers. Officer name: Mr Andrew Hodgson. Appointment date: 2016-09-19. 2016-09-22 View Report
Officers. Termination date: 2016-09-19. Officer name: Richard Martin Crayton. 2016-09-22 View Report
Accounts. Change account reference date company current shortened. 2016-08-16 View Report
Incorporation. Capital: GBP 1 2016-08-16 View Report