- Company Overview for BCAS CONSULTING LIMITED (04093343)
- Filing history for BCAS CONSULTING LIMITED (04093343)
- People for BCAS CONSULTING LIMITED (04093343)
- Charges for BCAS CONSULTING LIMITED (04093343)
- Insolvency for BCAS CONSULTING LIMITED (04093343)
- Registers for BCAS CONSULTING LIMITED (04093343)
- More for BCAS CONSULTING LIMITED (04093343)
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) |
---|---|---|---|
17 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
21 Mar 2018 | CH01 | Director's details changed for Mr Christopher Paul Morris on 7 March 2018 | |
15 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
22 May 2017 | AD03 | Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE | |
22 May 2017 | AD02 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE | |
04 May 2017 | TM01 | Termination of appointment of Paul Jeffrey Lillico as a director on 19 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
28 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
29 Apr 2016 | MR01 | Registration of charge 040933430005, created on 25 April 2016 | |
16 Mar 2016 | MR04 | Satisfaction of charge 040933430004 in full | |
06 Jul 2015 | AD01 | Registered office address changed from Citation House 1 Macclesfield Road Wilmslow Cheshire SK9 1BZ to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 6 July 2015 | |
21 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
14 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
16 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
02 Jun 2014 | TM01 | Termination of appointment of Susan Carnwell as a director | |
13 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
09 Oct 2013 | TM01 | Termination of appointment of Michael Slade as a director | |
09 Oct 2013 | TM01 | Termination of appointment of Lillian Starkie as a director | |
11 Sep 2013 | AP01 | Appointment of Mr Paul Jeffrey Lillico as a director | |
11 Sep 2013 | AP01 | Appointment of Ms Jenny Ingleby as a director | |
11 Sep 2013 | AP01 | Appointment of Mr Christopher Paul Morris as a director | |
10 Sep 2013 | AUD | Auditor's resignation | |
09 Sep 2013 | CERTNM |
Company name changed caligula LIMITED\certificate issued on 09/09/13
|
|
09 Sep 2013 | CONNOT | Change of name notice |