BBTPS FP GP LIMITED: Filings - Page 3

  • Overview

    Company NameBBTPS FP GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC329560
    JurisdictionScotland
    Date of Creation

    What are the latest filings for BBTPS FP GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Aug 20, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2015

    2 pagesAA

    Confirmation statement made on Aug 20, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Aug 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Aug 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 1
    SH01

    Secretary's details changed for Rachel Clare Thompson on Dec 16, 2013

    1 pagesCH03

    Director's details changed for Mr Jonathan Raoul Hughes on Dec 16, 2013

    2 pagesCH01

    Director's details changed for Mr Paul Richard Gunner on Dec 16, 2013

    2 pagesCH01

    Director's details changed for Mr Charles Stuart John Barter on Dec 17, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Aug 20, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2013

    Statement of capital on Aug 22, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Jonathan Raoul Hughes on Oct 08, 2012

    3 pagesCH01

    Annual return made up to Aug 20, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Certificate of change of name

    Company name changed bridgepoint development capital I fp (gp) LIMITED\certificate issued on 08/11/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Nov 08, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 02, 2011

    RES15

    Annual return made up to Aug 20, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Termination of appointment of Benjamin Freeman as a director

    2 pagesTM01

    Annual return made up to Aug 20, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Paul Richard Gunner as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    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