BLETCHLEY PARK CAPITAL PARTNERS LIMITED: Filings
Overview
| Company Name | BLETCHLEY PARK CAPITAL PARTNERS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05028452 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BLETCHLEY PARK CAPITAL PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Address of officer Mr Timothy John Reynolds changed to 05028452 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jul 04, 2025 | 1 pages | RP09 | ||||||||||
Liquidators' statement of receipts and payments to Apr 24, 2025 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 24, 2024 | 25 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 24, 2023 | 16 pages | LIQ03 | ||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on Apr 29, 2022 | 2 pages | AD01 | ||||||||||
Second filing of Confirmation Statement dated Oct 09, 2021 | 5 pages | RP04CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 05, 2013
| 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 05, 2013
| 3 pages | SH01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 11 pages | AA | ||||||||||
09/10/21 Statement of Capital gbp 2494.12 | 8 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of Steven Leigh as a secretary on Aug 15, 2021 | 1 pages | TM02 | ||||||||||
Current accounting period shortened from Dec 30, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Julian Guy Rogers-Coltman as a director on Mar 19, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Mansion Bletchley Park Sherwood Drive Milton Keynes Buckinghamshire MK3 6EB to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on Mar 03, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 09, 2020 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr Steven Leigh as a secretary on Oct 09, 2020 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jan 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2018 | 15 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0