About

Registered Number: 04389445
Date of Incorporation: 07/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 110 Lancaster Road, New Barnet, Herts, EN4 8AL

 

Bpm Project Management (Quartet Homes) Ltd was founded on 07 March 2002 and has its registered office in New Barnet. Currently we aren't aware of the number of employees at the the business. There is one director listed as Warren, Mark for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WARREN, Mark 30 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
SH01 - Return of Allotment of shares 09 April 2020
AA - Annual Accounts 12 November 2019
RESOLUTIONS - N/A 04 November 2019
MR04 - N/A 15 October 2019
MR04 - N/A 15 October 2019
MR04 - N/A 15 October 2019
MR04 - N/A 15 October 2019
RESOLUTIONS - N/A 02 October 2019
CH01 - Change of particulars for director 16 April 2019
AP03 - Appointment of secretary 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
TM02 - Termination of appointment of secretary 16 April 2019
CH01 - Change of particulars for director 10 April 2019
CS01 - N/A 09 April 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 27 January 2009
287 - Change in situation or address of Registered Office 02 December 2008
363a - Annual Return 02 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
AA - Annual Accounts 28 January 2008
395 - Particulars of a mortgage or charge 14 December 2007
395 - Particulars of a mortgage or charge 06 December 2007
395 - Particulars of a mortgage or charge 06 December 2007
395 - Particulars of a mortgage or charge 23 November 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 20 March 2006
363s - Annual Return 03 March 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 17 March 2004
363s - Annual Return 26 February 2004
363s - Annual Return 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2003
287 - Change in situation or address of Registered Office 02 August 2002
RESOLUTIONS - N/A 29 March 2002
123 - Notice of increase in nominal capital 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
287 - Change in situation or address of Registered Office 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 December 2007 Fully Satisfied

N/A

Legal charge 04 December 2007 Fully Satisfied

N/A

Legal charge 04 December 2007 Fully Satisfied

N/A

Legal charge 14 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.