BEAR PIT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07283794 |
Category | Private Limited Company |
Incorporated | 14 Jun 2010 |
Age | 13 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2015 |
Years | 8 years, 6 months, 11 days |
SUMMARY
BEAR PIT MANAGEMENT COMPANY LIMITED is an active private limited company with number 07283794. It was incorporated 13 years, 10 months, 17 days ago, on 14 June 2010 and it was dissolved 8 years, 6 months, 11 days ago, on 20 October 2015. The company address is 129 Oxford Street, London, W1D 2HZ, England.
Company Fillings
Accounts with accounts type dormant
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Address
Type: AD01
New address: 129 Oxford Street London W1D 2HZ
Old address: 129 Oxford Street London W1D 2HT England
Change date: 2024-01-31
Documents
Change person director company with change date
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-31
Officer name: Ms Jane Sih Ho Chao
Documents
Change person director company with change date
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-31
Officer name: Mr Sih Hing Francois Chao
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Address
Type: AD01
Old address: 11 Bingham Place London W1U 5AY England
Change date: 2023-09-29
New address: 129 Oxford Street London W1D 2HT
Documents
Confirmation statement with updates
Date: 16 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type dormant
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Capital allotment shares
Date: 24 Mar 2023
Action Date: 23 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-23
Capital : 27 GBP
Documents
Capital allotment shares
Date: 24 Mar 2023
Action Date: 23 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-23
Capital : 26 GBP
Documents
Confirmation statement with updates
Date: 08 Jul 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type dormant
Date: 10 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 08 Feb 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sih Ming Sabrina Chao
Termination date: 2022-01-24
Documents
Appoint person director company with name date
Date: 08 Feb 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-24
Officer name: Ms Jane Sih Ho Chao
Documents
Appoint person director company with name date
Date: 08 Feb 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-24
Officer name: Mr Sih Hing Francois Chao
Documents
Confirmation statement with updates
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type dormant
Date: 02 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-30
Old address: 17 Manchester Street London W1U 4DJ
New address: 11 Bingham Place London W1U 5AY
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type dormant
Date: 13 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type dormant
Date: 20 Nov 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 24 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-28
Officer name: Ms Sih Ming Sabrina Chao
Documents
Termination director company with name termination date
Date: 02 Aug 2019
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-28
Officer name: Andrew David Thomas Davidson
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Address
Type: AD01
Old address: Little Kingshill Grange Windsor Lane Little Kingshill Great Missenden HP16 0DZ United Kingdom
New address: 17 Manchester Street London W1U 4DJ
Change date: 2019-08-02
Documents
Notification of a person with significant control statement
Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Annual return company with made up date
Date: 25 Jul 2018
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Annual return company with made up date
Date: 25 Jul 2018
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type dormant
Date: 25 Jul 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type dormant
Date: 25 Jul 2018
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 25 Jul 2018
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type dormant
Date: 25 Jul 2018
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Administrative restoration company
Date: 25 Jul 2018
Category: Restoration
Type: RT01
Documents
Accounts with accounts type dormant
Date: 24 Dec 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 24 Dec 2014
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Administrative restoration company
Date: 24 Dec 2014
Category: Restoration
Type: RT01
Documents
Resolution
Date: 10 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of form with form type made up date
Date: 04 May 2012
Action Date: 14 Jun 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-06-14
Documents
Second filing of form with form type
Date: 04 May 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type made up date
Date: 04 Apr 2012
Action Date: 14 Jun 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type dormant
Date: 16 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Administrative restoration company
Date: 29 Feb 2012
Category: Restoration
Type: RT01
Documents
Capital allotment shares
Date: 27 Jan 2011
Action Date: 30 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-30
Capital : 1 GBP
Documents
Resolution
Date: 15 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Incorporation company
Date: 14 Jun 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
666 UXBRIDGE ROAD,HAYES,UB4 0RY
Number: | 09735080 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 LIVERPOOL ROAD,WARRINGTON,WA5 1QX
Number: | 05933133 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN GUEST SAFEGUARDING LIMITED
11 RAVENSBOURNE PARK CRESCENT,LONDON,SE6 4YJ
Number: | 07377087 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANTA LODGE 71,MALVERN,WR14 2JS
Number: | 04904065 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAP NDT INSPECTION SERVICES LIMITED
BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 09719019 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY VIEW HOUSE 5 UNION STREET,MANCHESTER,M12 4JD
Number: | 05093001 |
Status: | ACTIVE |
Category: | Private Limited Company |