Established in 1992, Bpa Corporate Facilitation Ltd have registered office in Exeter, it's status at Companies House is "Active". This organisation has 7 directors listed as Quinn, Silke, Blackwell, David Sydney Michael, Bobba, Alessandro Mario, Roden, Alan, Ford, Jennifer Patricia, Sanderson, Karen Lesley, Renda, Lisa Anne at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKWELL, David Sydney Michael | 06 January 1993 | - | 1 |
BOBBA, Alessandro Mario | 01 June 2007 | - | 1 |
RODEN, Alan | 29 April 2016 | - | 1 |
RENDA, Lisa Anne | 18 February 1994 | 24 December 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUINN, Silke | 01 January 2008 | - | 1 |
FORD, Jennifer Patricia | 20 July 2004 | 01 October 2004 | 1 |
SANDERSON, Karen Lesley | 06 January 1993 | 19 July 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 15 October 2019 | |
CH03 - Change of particulars for secretary | 07 January 2019 | |
CH01 - Change of particulars for director | 07 January 2019 | |
CH03 - Change of particulars for secretary | 07 January 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 09 October 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 12 October 2017 | |
CS01 - N/A | 06 January 2017 | |
AA - Annual Accounts | 27 October 2016 | |
AP01 - Appointment of director | 10 May 2016 | |
AA01 - Change of accounting reference date | 21 March 2016 | |
RESOLUTIONS - N/A | 18 February 2016 | |
RESOLUTIONS - N/A | 18 February 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 February 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 18 January 2016 | |
CH01 - Change of particulars for director | 15 January 2016 | |
AA - Annual Accounts | 13 February 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AD01 - Change of registered office address | 08 October 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AA - Annual Accounts | 18 January 2012 | |
AR01 - Annual Return | 03 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 September 2011 | |
MG01 - Particulars of a mortgage or charge | 23 July 2011 | |
CH01 - Change of particulars for director | 31 May 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AR01 - Annual Return | 12 January 2010 | |
AA - Annual Accounts | 14 November 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 04 February 2008 | |
363a - Annual Return | 18 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
AA - Annual Accounts | 20 March 2007 | |
363a - Annual Return | 19 January 2007 | |
363a - Annual Return | 27 February 2006 | |
AA - Annual Accounts | 17 November 2005 | |
AA - Annual Accounts | 27 July 2005 | |
363s - Annual Return | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 23 November 2004 | |
288b - Notice of resignation of directors or secretaries | 07 October 2004 | |
288a - Notice of appointment of directors or secretaries | 16 August 2004 | |
288b - Notice of resignation of directors or secretaries | 27 July 2004 | |
AA - Annual Accounts | 05 March 2004 | |
363s - Annual Return | 26 January 2004 | |
AA - Annual Accounts | 09 April 2003 | |
363s - Annual Return | 21 January 2003 | |
AUD - Auditor's letter of resignation | 24 May 2002 | |
AA - Annual Accounts | 22 January 2002 | |
363s - Annual Return | 04 January 2002 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 23 February 2001 | |
AA - Annual Accounts | 15 April 2000 | |
363s - Annual Return | 14 February 2000 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 13 January 1999 | |
AA - Annual Accounts | 03 March 1998 | |
363s - Annual Return | 06 January 1998 | |
287 - Change in situation or address of Registered Office | 02 December 1997 | |
AA - Annual Accounts | 04 February 1997 | |
363s - Annual Return | 02 January 1997 | |
288 - N/A | 17 September 1996 | |
288 - N/A | 17 September 1996 | |
AAMD - Amended Accounts | 09 May 1996 | |
363s - Annual Return | 29 February 1996 | |
AA - Annual Accounts | 01 February 1996 | |
363s - Annual Return | 15 February 1995 | |
288 - N/A | 15 February 1995 | |
AA - Annual Accounts | 06 February 1995 | |
AA - Annual Accounts | 12 October 1994 | |
395 - Particulars of a mortgage or charge | 23 August 1994 | |
287 - Change in situation or address of Registered Office | 10 August 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 July 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 June 1994 | |
CERTNM - Change of name certificate | 03 May 1994 | |
363b - Annual Return | 21 March 1994 | |
288 - N/A | 21 March 1994 | |
288 - N/A | 21 March 1994 | |
288 - N/A | 21 March 1994 | |
288 - N/A | 11 January 1993 | |
288 - N/A | 11 January 1993 | |
NEWINC - New incorporation documents | 24 December 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 July 2011 | Outstanding |
N/A |
Debenture | 11 August 1994 | Fully Satisfied |
N/A |