-
BPL SOLICITORS LIMITED - Sale Point 126-150 Washway Road, Sale, Manchester, M33 6AG, United Kingdom
Company Information
- Company registration number
- 05289180
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Sale Point 126-150 Washway Road
- Sale
- Manchester
- M33 6AG
- England Sale Point 126-150 Washway Road, Sale, Manchester, M33 6AG, England UK
Management
- Managing Directors
- CROSSLEY, Nicola Clare
- STOCKDALE, Anthony Leonard Clark
- WALTON, Rachel Sarah Melanie
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-11-17
- Age Of Company 2004-11-17 19 years
- SIC/NACE
- 69102
Ownership
- Beneficial Owners
- -
- Metamorph Group Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Last Return Made Up To:
- 2012-11-17
- Annual Return
- Due Date: 2021-12-01
- Last Date: 2020-11-17
-
BPL SOLICITORS LIMITED Company Description
- BPL SOLICITORS LIMITED is a ltd registered in United Kingdom with the Company reg no 05289180. Its current trading status is "live". It was registered 2004-11-17. It has declared SIC or NACE codes as "69102". It has 3 directors The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2012-11-17.It can be contacted at Sale Point 126-150 Washway Road .
Get BPL SOLICITORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bpl Solicitors Limited - Sale Point 126-150 Washway Road, Sale, Manchester, M33 6AG, United Kingdom
- 2004-11-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BPL SOLICITORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-small (2021-07-10) - AA
-
confirmation-statement-with-updates (2021-01-01) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-08-12) - TM01
-
appoint-person-director-company-with-name-date (2020-08-12) - AP01
-
cessation-of-a-person-with-significant-control (2020-08-10) - PSC07
-
notification-of-a-person-with-significant-control (2020-08-10) - PSC02
-
termination-director-company-with-name-termination-date (2020-05-06) - TM01
-
appoint-person-director-company-with-name-date (2020-04-15) - AP01
-
termination-director-company-with-name-termination-date (2020-02-14) - TM01
-
accounts-with-accounts-type-small (2020-02-03) - AA
-
confirmation-statement-with-no-updates (2020-01-10) - CS01
-
appoint-person-director-company-with-name-date (2020-09-22) - AP01
-
change-account-reference-date-company-previous-extended (2020-09-29) - AA01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-06) - TM01
-
change-person-director-company-with-change-date (2019-04-04) - CH01
-
termination-director-company-with-name-termination-date (2019-04-04) - TM01
-
appoint-person-director-company-with-name-date (2019-04-04) - AP01
-
confirmation-statement-with-no-updates (2019-01-07) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-03-01) - MR04
-
accounts-with-accounts-type-small (2018-10-24) - AA
-
appoint-person-director-company-with-name-date (2018-06-12) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-26) - MR01
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-10-11) - TM02
-
resolution (2017-10-10) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-09-20) - AA
-
change-to-a-person-with-significant-control (2017-09-12) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-18) - AD01
-
change-account-reference-date-company-previous-extended (2017-08-10) - AA01
-
termination-secretary-company-with-name-termination-date (2017-10-18) - TM02
-
capital-allotment-shares (2017-09-12) - SH01
-
change-account-reference-date-company-current-shortened (2017-10-18) - AA01
-
appoint-person-director-company-with-name-date (2017-10-18) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-19) - AD01
-
resolution (2017-10-25) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2017-12-01) - PSC07
-
confirmation-statement-with-updates (2017-12-01) - CS01
-
notification-of-a-person-with-significant-control (2017-12-05) - PSC02
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-29) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-18) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-21) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-01-30) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-08) - AR01
-
mortgage-satisfy-charge-full (2014-06-26) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-08-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-18) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-19) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-20) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-06) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-16) - AR01
-
change-person-director-company-with-change-date (2009-12-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-04-28) - AA
keyboard_arrow_right 2008
-
legacy (2008-01-04) - 363a
-
legacy (2008-09-22) - 287
-
accounts-with-accounts-type-total-exemption-full (2008-10-28) - AA
-
legacy (2008-12-11) - 190
-
legacy (2008-12-11) - 353a
-
legacy (2008-12-11) - 353
-
legacy (2008-12-11) - 190a
-
legacy (2008-12-12) - 288b
-
legacy (2008-12-12) - 288a
-
legacy (2008-12-15) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-10-12) - AA
keyboard_arrow_right 2006
-
resolution (2006-04-20) - RESOLUTIONS
-
legacy (2006-04-20) - 88(2)R
-
legacy (2006-04-20) - 88(3)
-
legacy (2006-04-20) - 123
-
resolution (2006-08-21) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2006-08-24) - AA
-
legacy (2006-08-21) - 123
-
legacy (2006-11-21) - 363a
keyboard_arrow_right 2005
-
legacy (2005-12-02) - 353
-
resolution (2005-01-13) - RESOLUTIONS
-
legacy (2005-12-02) - 363a
-
legacy (2005-11-21) - 288a
-
legacy (2005-08-31) - 225
-
legacy (2005-12-02) - 190
-
legacy (2005-12-02) - 287
keyboard_arrow_right 2004
-
legacy (2004-12-18) - 395
-
legacy (2004-12-11) - 288a
-
incorporation-company (2004-11-17) - NEWINC