Bp Realisations (2013) Ltd was founded on 25 September 1992 with its registered office in South Yorkshire, it has a status of "Dissolved". We don't currently know the number of employees at the business. Broderick, Charles John, Broderick, Gail Maxine, Taylor, Scott are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRODERICK, Charles John | 25 September 1992 | 27 October 1992 | 1 |
BRODERICK, Gail Maxine | 25 September 1992 | 28 March 2003 | 1 |
TAYLOR, Scott | 27 November 1992 | 26 June 1998 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 April 2015 | |
2.35B - N/A | 27 January 2015 | |
LIQ MISC OC - N/A | 22 October 2014 | |
2.40B - N/A | 22 October 2014 | |
2.39B - N/A | 22 October 2014 | |
2.24B - N/A | 04 February 2014 | |
2.16B - N/A | 24 September 2013 | |
2.17B - N/A | 08 August 2013 | |
AD01 - Change of registered office address | 24 July 2013 | |
2.12B - N/A | 23 July 2013 | |
CERTNM - Change of name certificate | 11 July 2013 | |
CONNOT - N/A | 11 July 2013 | |
MR04 - N/A | 29 June 2013 | |
AA - Annual Accounts | 04 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 November 2012 | |
MG01 - Particulars of a mortgage or charge | 08 November 2012 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 01 June 2012 | |
MG01 - Particulars of a mortgage or charge | 20 January 2012 | |
AR01 - Annual Return | 26 September 2011 | |
CH03 - Change of particulars for secretary | 26 September 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AR01 - Annual Return | 08 October 2010 | |
AA - Annual Accounts | 12 May 2010 | |
AR01 - Annual Return | 04 November 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 11 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2008 | |
225 - Change of Accounting Reference Date | 29 September 2008 | |
363s - Annual Return | 06 March 2008 | |
AA - Annual Accounts | 21 December 2007 | |
AA - Annual Accounts | 09 October 2006 | |
363s - Annual Return | 02 October 2006 | |
363s - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 16 December 2005 | |
363s - Annual Return | 15 December 2004 | |
AA - Annual Accounts | 05 October 2004 | |
AA - Annual Accounts | 01 October 2003 | |
363s - Annual Return | 01 October 2003 | |
MISC - Miscellaneous document | 17 April 2003 | |
288b - Notice of resignation of directors or secretaries | 15 April 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 April 2003 | |
363s - Annual Return | 15 January 2003 | |
AA - Annual Accounts | 09 September 2002 | |
363s - Annual Return | 08 October 2001 | |
AA - Annual Accounts | 25 September 2001 | |
363s - Annual Return | 18 October 2000 | |
AA - Annual Accounts | 22 August 2000 | |
363s - Annual Return | 10 December 1999 | |
AA - Annual Accounts | 16 June 1999 | |
363s - Annual Return | 02 November 1998 | |
288b - Notice of resignation of directors or secretaries | 23 September 1998 | |
AA - Annual Accounts | 14 September 1998 | |
395 - Particulars of a mortgage or charge | 21 April 1998 | |
363s - Annual Return | 01 October 1997 | |
AA - Annual Accounts | 26 September 1997 | |
363s - Annual Return | 02 October 1996 | |
AA - Annual Accounts | 30 July 1996 | |
288 - N/A | 27 February 1996 | |
363s - Annual Return | 23 February 1996 | |
AA - Annual Accounts | 07 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 1995 | |
363s - Annual Return | 19 October 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 March 1994 | |
AA - Annual Accounts | 24 March 1994 | |
363s - Annual Return | 23 February 1994 | |
288 - N/A | 23 February 1994 | |
288 - N/A | 23 February 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 June 1993 | |
287 - Change in situation or address of Registered Office | 10 November 1992 | |
288 - N/A | 10 November 1992 | |
288 - N/A | 10 November 1992 | |
NEWINC - New incorporation documents | 25 September 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 November 2012 | Outstanding |
N/A |
Mortgage debenture | 19 January 2012 | Fully Satisfied |
N/A |
Mortgage debenture | 15 April 1998 | Fully Satisfied |
N/A |