BPDM GROUP LTD
Status | ACTIVE |
Company No. | 01040484 |
Category | Private Limited Company |
Incorporated | 31 Jan 1972 |
Age | 52 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BPDM GROUP LTD is an active private limited company with number 01040484. It was incorporated 52 years, 3 months, 27 days ago, on 31 January 1972. The company address is Shaptor Studio Shaptor Studio, London, SE3 0BU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Cessation of a person with significant control
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ronald Albert Burford
Cessation date: 2023-11-14
Documents
Cessation of a person with significant control
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Diana Pauline Burford
Cessation date: 2023-11-14
Documents
Confirmation statement with updates
Date: 13 Sep 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Address
Type: AD01
New address: Shaptor Studio Tranquil Vale London SE3 0BU
Old address: 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ United Kingdom
Change date: 2022-12-13
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-22
Officer name: Mrs Hazel Jane Burford
Documents
Confirmation statement with updates
Date: 24 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Change to a person with significant control
Date: 02 Sep 2021
Action Date: 28 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-08-28
Psc name: Beresfords Corporate Services Lyd
Documents
Change to a person with significant control
Date: 02 Sep 2021
Action Date: 28 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ronald Albert Burford
Change date: 2021-08-28
Documents
Change to a person with significant control
Date: 31 Aug 2021
Action Date: 20 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Beresfords Corporate Services Lyd
Change date: 2021-08-20
Documents
Change person director company with change date
Date: 26 Aug 2021
Action Date: 20 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ronald Albert Burford
Change date: 2021-08-20
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Address
Type: AD01
Old address: Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ
Change date: 2021-03-25
New address: 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ
Documents
Capital variation of rights attached to shares
Date: 02 Mar 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 02 Mar 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 02 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 02 Mar 2021
Category: Change-of-constitution
Type: CC04
Documents
Change to a person with significant control
Date: 02 Mar 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-18
Psc name: Mr Ronald Albert Burford
Documents
Change to a person with significant control
Date: 02 Mar 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Diana Pauline Burford
Change date: 2021-02-18
Documents
Notification of a person with significant control
Date: 02 Mar 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-02-18
Psc name: Beresfords Corporate Services Lyd
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 28 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Change person director company with change date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-17
Officer name: Miss Diana Pauline Burford
Documents
Change to a person with significant control
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Diana Pauline Burford
Change date: 2018-04-17
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Change person director company with change date
Date: 22 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-21
Officer name: Mr Ronald Albert Burford
Documents
Change person director company with change date
Date: 22 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-21
Officer name: Miss Diana Pauline Burford
Documents
Change person secretary company with change date
Date: 22 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Diana Pauline Burford
Change date: 2017-08-21
Documents
Change to a person with significant control
Date: 20 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Ronald Albert Burford
Documents
Change to a person with significant control
Date: 20 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Diana Pauline Burford
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Change person director company with change date
Date: 23 Aug 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronald Albert Burford
Change date: 2016-04-18
Documents
Certificate change of name company
Date: 31 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed B.P. direct mail company LIMITED\certificate issued on 31/01/16
Documents
Change of name notice
Date: 31 Jan 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type group
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Termination director company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Albert Burford
Documents
Accounts with accounts type group
Date: 30 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type group
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Accounts with accounts type group
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary catherine burford
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed diana pauline burford
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director catherine burford
Documents
Accounts with accounts type group
Date: 02 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type group
Date: 17 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Accounts amended with accounts type group
Date: 15 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AAMD
Made up date: 2006-03-31
Documents
Accounts with accounts type group
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type group
Date: 31 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/05; full list of members
Documents
Legacy
Date: 22 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type group
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Accounts with accounts type group
Date: 05 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Accounts with accounts type group
Date: 29 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/02; full list of members
Documents
Accounts with accounts type group
Date: 29 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/01; full list of members
Documents
Accounts with accounts type full group
Date: 24 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 30 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/00; full list of members
Documents
Accounts with accounts type full group
Date: 31 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 08 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/99; full list of members
Documents
Accounts with accounts type full group
Date: 31 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 24 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/98; no change of members
Documents
Accounts with accounts type full group
Date: 08 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 28 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/97; no change of members
Documents
Accounts with accounts type full group
Date: 10 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 24 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/96; full list of members
Documents
Accounts with accounts type full group
Date: 15 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 16 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 16/11/95 from: barton house sandgate road folkestone kent CT20 2AF
Documents
Legacy
Date: 05 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/95; no change of members
Documents
Accounts with accounts type full group
Date: 10 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 13 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/94; no change of members
Documents
Accounts with accounts type full group
Date: 18 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 29 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/93; full list of members
Documents
Accounts with accounts type full group
Date: 19 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 16 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/92; no change of members
Documents
Accounts with accounts type full group
Date: 02 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Some Companies
12 BRAMDEAN GARDENS,LONDON,SE12 0NT
Number: | 09414428 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FIELD COURT,LONDON,WC1R 5EF
Number: | 08311394 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
45 CITY ROAD,CHESTER,CH1 3AE
Number: | 04582651 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX
Number: | 11504882 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNINE PERSONAL TRAINING LIMITED
22 SPRINGWOOD VIEW,SHEFFIELD,S36 6SX
Number: | 09691786 |
Status: | ACTIVE |
Category: | Private Limited Company |
379 SOHO RD,BIRMINGHAM,B21 9SF
Number: | 10725560 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |