About

Registered Number: 08183672
Date of Incorporation: 17/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Technology House Unit 1, Congleton Business Park, Congleton, Cheshire, CW12 1LB

 

Based in Congleton, Bps (Management) Ltd was founded on 17 August 2012, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Bps (Management) Ltd. The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURGESS, Jane Louise 08 January 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 17 September 2020
MR01 - N/A 10 March 2020
MR01 - N/A 02 October 2019
MR01 - N/A 02 October 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 27 June 2019
RESOLUTIONS - N/A 23 April 2019
RESOLUTIONS - N/A 13 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 November 2018
SH19 - Statement of capital 13 November 2018
CAP-SS - N/A 13 November 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 29 August 2017
PSC02 - N/A 10 August 2017
PSC07 - N/A 10 August 2017
AA - Annual Accounts 05 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 03 July 2017
SH08 - Notice of name or other designation of class of shares 03 July 2017
RESOLUTIONS - N/A 26 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 May 2017
RESOLUTIONS - N/A 08 May 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 May 2017
MR04 - N/A 21 April 2017
MR04 - N/A 21 April 2017
CS01 - N/A 31 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 10 August 2016
SH08 - Notice of name or other designation of class of shares 09 August 2016
RESOLUTIONS - N/A 05 August 2016
AA - Annual Accounts 15 July 2016
AP03 - Appointment of secretary 21 January 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 29 August 2013
SH01 - Return of Allotment of shares 10 July 2013
AA - Annual Accounts 13 June 2013
RP04 - N/A 30 May 2013
RESOLUTIONS - N/A 21 May 2013
SH01 - Return of Allotment of shares 15 March 2013
RESOLUTIONS - N/A 15 March 2013
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 15 February 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
AA01 - Change of accounting reference date 19 November 2012
AD01 - Change of registered office address 17 October 2012
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 23 August 2012
NEWINC - New incorporation documents 17 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2020 Outstanding

N/A

A registered charge 23 September 2019 Outstanding

N/A

A registered charge 23 September 2019 Outstanding

N/A

Legal charge 08 February 2013 Fully Satisfied

N/A

Legal charge 27 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.