About

Registered Number: 06164133
Date of Incorporation: 15/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 1 Ben Nevis Drive, Ledsham Park, Little Sutton, Cheshire, CH66 4YZ,

 

Based in Little Sutton in Cheshire, Bp Assets (Chester) Ltd was registered on 15 March 2007, it's status is listed as "Active". This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 27 March 2020
TM01 - Termination of appointment of director 26 March 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 31 December 2018
AD01 - Change of registered office address 30 May 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 08 January 2018
DISS40 - Notice of striking-off action discontinued 21 June 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 13 April 2016
MR04 - N/A 21 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 June 2011
AD01 - Change of registered office address 09 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 09 September 2008
395 - Particulars of a mortgage or charge 24 May 2008
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.