Bpg (Urban) Ltd was registered on 24 August 2005 with its registered office in Solihull, it's status is listed as "Active". We do not know the number of employees at the business. The company has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOUTHALL, John Marcel Peter | 01 June 2009 | - | 1 |
SOUTHALL, Peter Timothy | 24 August 2005 | 22 April 2010 | 1 |
TEBBUTT, John William | 03 October 2005 | 17 October 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 September 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 05 September 2019 | |
CS01 - N/A | 27 August 2019 | |
CH01 - Change of particulars for director | 05 November 2018 | |
TM01 - Termination of appointment of director | 22 October 2018 | |
PSC07 - N/A | 22 October 2018 | |
AA - Annual Accounts | 06 October 2018 | |
AD01 - Change of registered office address | 07 September 2018 | |
CS01 - N/A | 24 August 2018 | |
CH01 - Change of particulars for director | 14 February 2018 | |
PSC02 - N/A | 29 August 2017 | |
PSC02 - N/A | 29 August 2017 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 11 August 2017 | |
MR04 - N/A | 22 May 2017 | |
MR04 - N/A | 22 May 2017 | |
MR04 - N/A | 22 May 2017 | |
MR04 - N/A | 22 May 2017 | |
MR04 - N/A | 22 May 2017 | |
MR04 - N/A | 22 May 2017 | |
MR04 - N/A | 22 May 2017 | |
MR04 - N/A | 22 May 2017 | |
TM02 - Termination of appointment of secretary | 11 January 2017 | |
AA - Annual Accounts | 08 September 2016 | |
CS01 - N/A | 05 September 2016 | |
AUD - Auditor's letter of resignation | 04 January 2016 | |
MA - Memorandum and Articles | 21 October 2015 | |
RESOLUTIONS - N/A | 05 October 2015 | |
SH08 - Notice of name or other designation of class of shares | 05 October 2015 | |
AR01 - Annual Return | 18 September 2015 | |
AA - Annual Accounts | 04 September 2015 | |
MR04 - N/A | 31 December 2014 | |
AR01 - Annual Return | 03 September 2014 | |
CH01 - Change of particulars for director | 03 September 2014 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AD01 - Change of registered office address | 06 August 2013 | |
MR01 - N/A | 19 July 2013 | |
AA - Annual Accounts | 17 July 2013 | |
CH01 - Change of particulars for director | 20 June 2013 | |
AR01 - Annual Return | 12 September 2012 | |
AA - Annual Accounts | 22 June 2012 | |
CH01 - Change of particulars for director | 21 February 2012 | |
CH01 - Change of particulars for director | 21 February 2012 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 23 June 2011 | |
AR01 - Annual Return | 27 September 2010 | |
AA - Annual Accounts | 19 July 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
TM01 - Termination of appointment of director | 04 May 2010 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 05 September 2009 | |
288a - Notice of appointment of directors or secretaries | 04 June 2009 | |
363a - Annual Return | 26 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2008 | |
287 - Change in situation or address of Registered Office | 22 July 2008 | |
AA - Annual Accounts | 15 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2008 | |
395 - Particulars of a mortgage or charge | 15 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2008 | |
363a - Annual Return | 10 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2007 | |
AA - Annual Accounts | 25 June 2007 | |
287 - Change in situation or address of Registered Office | 01 May 2007 | |
395 - Particulars of a mortgage or charge | 29 December 2006 | |
395 - Particulars of a mortgage or charge | 06 December 2006 | |
AA - Annual Accounts | 30 October 2006 | |
363s - Annual Return | 21 September 2006 | |
395 - Particulars of a mortgage or charge | 17 August 2006 | |
395 - Particulars of a mortgage or charge | 11 May 2006 | |
395 - Particulars of a mortgage or charge | 03 May 2006 | |
395 - Particulars of a mortgage or charge | 03 May 2006 | |
395 - Particulars of a mortgage or charge | 03 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2005 | |
225 - Change of Accounting Reference Date | 24 October 2005 | |
288a - Notice of appointment of directors or secretaries | 14 October 2005 | |
288b - Notice of resignation of directors or secretaries | 08 September 2005 | |
288b - Notice of resignation of directors or secretaries | 08 September 2005 | |
287 - Change in situation or address of Registered Office | 08 September 2005 | |
288a - Notice of appointment of directors or secretaries | 08 September 2005 | |
288a - Notice of appointment of directors or secretaries | 08 September 2005 | |
NEWINC - New incorporation documents | 24 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 July 2013 | Fully Satisfied |
N/A |
Legal mortgage | 30 April 2008 | Fully Satisfied |
N/A |
Legal mortgage | 22 December 2006 | Fully Satisfied |
N/A |
Legal mortgage | 01 December 2006 | Fully Satisfied |
N/A |
Legal mortgage | 04 August 2006 | Fully Satisfied |
N/A |
Legal mortgage | 28 April 2006 | Fully Satisfied |
N/A |
Legal mortgage | 28 April 2006 | Fully Satisfied |
N/A |
Legal mortgage | 28 April 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 28 April 2006 | Fully Satisfied |
N/A |