- Company Overview for BCN TRADING LIMITED (03090884)
- Filing history for BCN TRADING LIMITED (03090884)
- People for BCN TRADING LIMITED (03090884)
- Charges for BCN TRADING LIMITED (03090884)
- More for BCN TRADING LIMITED (03090884)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Aug 2015 | AD03 | Register(s) moved to registered inspection location C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA | |
12 Aug 2015 | AD02 | Register inspection address has been changed to C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA | |
12 Aug 2015 | AP03 | Appointment of Mr Benjamin David James as a secretary on 1 August 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Justin Michael Parfitt as a director on 12 August 2015 | |
11 Aug 2015 | CH01 | Director's details changed for Ms Jennifer Dougan on 1 August 2015 | |
19 Jun 2015 | CERTNM |
Company name changed bcc and bbc trading LIMITED\certificate issued on 19/06/15
|
|
24 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
22 Apr 2015 | TM02 | Termination of appointment of Angela Archbold as a secretary on 22 April 2015 | |
21 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2015 | AP01 | Appointment of Mr Justin Michael Parfitt as a director on 1 April 2015 | |
09 Apr 2015 | AP01 | Appointment of Mrs Elizabeth Lindsey Hobbs as a director on 1 April 2015 | |
09 Apr 2015 | AP01 | Appointment of Ms Jennifer Dougan as a director on 1 April 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from Weston House 246 High Holborn London WC1V 7EX to Ibex House 5Th Floor 42 - 47 Minories London EC3N 1DY on 7 April 2015 | |
02 Apr 2015 | CERTNM |
Company name changed breakthrough trading events LIMITED\certificate issued on 02/04/15
|
|
30 Mar 2015 | TM01 | Termination of appointment of Suniti Kiransinh Chauhan as a director on 17 March 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Christopher Askew as a director on 19 March 2015 | |
05 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
01 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
06 Dec 2013 | AP03 | Appointment of Ms Angela Archbold as a secretary | |
30 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
30 Aug 2013 | TM02 | Termination of appointment of Rachel Wellman as a secretary | |
12 Feb 2013 | AP01 | Appointment of Miss Suniti Kiransinh Chauhan as a director | |
20 Dec 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
20 Dec 2012 | TM01 | Termination of appointment of Paul Smith as a director | |
31 Jul 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders |