BGO BARONET PROPCO LIMITED
Status | ACTIVE |
Company No. | 13421616 |
Category | Private Limited Company |
Incorporated | 26 May 2021 |
Age | 3 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
BGO BARONET PROPCO LIMITED is an active private limited company with number 13421616. It was incorporated 3 years, 7 days ago, on 26 May 2021. The company address is 7 Albemarle Street, London, W1S 4HQ, England.
Company Fillings
Change person director company with change date
Date: 14 Nov 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth James Purcell
Change date: 2023-01-23
Documents
Change person director company with change date
Date: 14 Nov 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Ian Christopher Jason Ford
Change date: 2023-01-23
Documents
Accounts with accounts type small
Date: 21 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 05 Jun 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Capital allotment shares
Date: 29 Mar 2023
Action Date: 01 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-01
Capital : 700 GBP
Documents
Notification of a person with significant control
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bgo Uk Logistics I Holdco Ii Limited
Notification date: 2022-12-07
Documents
Cessation of a person with significant control
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-07
Psc name: Gareth James Purcell
Documents
Cessation of a person with significant control
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-07
Psc name: Ian Christopher Jason Ford
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Oct 2022
Action Date: 19 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-10-19
Charge number: 134216160001
Documents
Notification of a person with significant control
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-30
Psc name: Gareth James Purcell
Documents
Notification of a person with significant control
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-30
Psc name: Ian Christopher Jason Ford
Documents
Cessation of a person with significant control
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-30
Psc name: Andrew Young Yoon
Documents
Cessation of a person with significant control
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-30
Psc name: Karamjit Singh Kalsi
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 06 Sep 2022
Action Date: 08 Aug 2022
Category: Capital
Type: SH01
Capital : 600 GBP
Date: 2022-08-08
Documents
Second filing capital allotment shares
Date: 11 Aug 2022
Action Date: 08 Jun 2022
Category: Capital
Type: RP04SH01
Date: 2022-06-08
Capital : 400 GBP
Documents
Second filing capital allotment shares
Date: 11 Aug 2022
Action Date: 08 Feb 2022
Category: Capital
Type: RP04SH01
Capital : 200 GBP
Date: 2022-02-08
Documents
Second filing capital allotment shares
Date: 11 Aug 2022
Action Date: 02 Jul 2022
Category: Capital
Type: RP04SH01
Date: 2022-07-02
Capital : 500 GBP
Documents
Capital allotment shares
Date: 05 Aug 2022
Action Date: 02 Jul 2022
Category: Capital
Type: SH01
Capital : 500 GBP
Date: 2022-07-02
Documents
Capital allotment shares
Date: 30 Jun 2022
Action Date: 08 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-08
Capital : 400 GBP
Documents
Confirmation statement with updates
Date: 03 Jun 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Capital allotment shares
Date: 12 May 2022
Action Date: 08 Feb 2022
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2022-02-08
Documents
Change account reference date company current shortened
Date: 10 Aug 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 05 Aug 2021
Action Date: 25 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth James Purcell
Change date: 2021-07-25
Documents
Some Companies
32 WEST STREET,SALISBURY,SP2 0DG
Number: | 09863149 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 FROGNAL PLACE,SIDCUP,DA14 6LS
Number: | 11005708 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWNSHEND HOUSE,NORWICH,NR1 3DT
Number: | 06567325 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PERSONAL FUNERAL DIRECTORS LIMITED
1 CREM COTTAGE,RUISLIP,HA4 7SB
Number: | 10089394 |
Status: | ACTIVE |
Category: | Private Limited Company |
254 LONDON ROAD,MITCHAM,CR4 3HD
Number: | 09462142 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHBURGH HOUSE,LONDON,EC1V 0AT
Number: | 07158279 |
Status: | ACTIVE |
Category: | Private Limited Company |