BPW TOPCO LIMITED
Status | ACTIVE |
Company No. | 11914592 |
Category | Private Limited Company |
Incorporated | 29 Mar 2019 |
Age | 5 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BPW TOPCO LIMITED is an active private limited company with number 11914592. It was incorporated 5 years, 2 months, 1 day ago, on 29 March 2019. The company address is 7th Floor Corn Exchange 7th Floor Corn Exchange, London, EC3R 7NE, England.
Company Fillings
Termination director company with name termination date
Date: 20 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Neil Carter
Termination date: 2024-05-13
Documents
Confirmation statement with updates
Date: 02 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Termination director company with name termination date
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew James Hartigan
Termination date: 2023-12-19
Documents
Termination director company with name termination date
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Thornton
Termination date: 2023-12-19
Documents
Appoint person director company with name date
Date: 19 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Hartigan
Appointment date: 2023-12-18
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 19 Sep 2023
Action Date: 11 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-09-11
Psc name: Grp Retail Holdco Limited
Documents
Confirmation statement with updates
Date: 30 Mar 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Resolution
Date: 18 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 17 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Grp Retail Holdco Limited
Notification date: 2023-01-05
Documents
Cessation of a person with significant control
Date: 17 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul John Wiggins
Cessation date: 2023-01-05
Documents
Cessation of a person with significant control
Date: 17 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Price Evans
Cessation date: 2023-01-05
Documents
Appoint person director company with name date
Date: 17 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Thornton
Appointment date: 2023-01-05
Documents
Appoint person director company with name date
Date: 17 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-05
Officer name: Duncan Neil Carter
Documents
Appoint person secretary company with name date
Date: 17 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-01-05
Officer name: Andrew Stewart Hunter
Documents
Termination director company with name termination date
Date: 17 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Price Evans
Termination date: 2023-01-05
Documents
Change account reference date company previous shortened
Date: 17 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Address
Type: AD01
Old address: Cathedral Chambers 107 Stow Hill Newport NP20 4ED United Kingdom
Change date: 2023-01-17
New address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
Documents
Change person director company with change date
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-04
Officer name: Mr Paul Wiggins
Documents
Change to a person with significant control
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Wiggins
Change date: 2022-11-04
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
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 no updates
Date: 29 Mar 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Legacy
Date: 15 Jul 2019
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr jason price evans
Documents
Change to a person with significant control
Date: 23 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-01
Psc name: Mr Paul Wiggins
Documents
Cessation of a person with significant control
Date: 23 May 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-29
Psc name: Jason Price Evans
Documents
Capital allotment shares
Date: 23 May 2019
Action Date: 01 May 2019
Category: Capital
Type: SH01
Capital : 113 GBP
Date: 2019-05-01
Documents
Notification of a person with significant control
Date: 08 May 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jason Evans
Notification date: 2019-03-29
Documents
Resolution
Date: 02 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
5 JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN
Number: | 05578408 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEY HOUSE PRINTING COMPANY LIMITED
1-3 SWALLOW UNITS ALPHINBROOK ROAD,EXETER,EX2 8QF
Number: | 05333142 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 06491779 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CRAIGENTINNY AVENUE,EDINBURGH,EH7 6PX
Number: | SC629091 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 BOUNDARY ROAD,,NW8 0RG
Number: | 03721912 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GILDREDGE ROAD,EAST SUSSEX,BN21 4RU
Number: | 05333052 |
Status: | ACTIVE |
Category: | Private Limited Company |