- Company Overview for BCP CORPORATE LIMITED (05172246)
- Filing history for BCP CORPORATE LIMITED (05172246)
- People for BCP CORPORATE LIMITED (05172246)
- Charges for BCP CORPORATE LIMITED (05172246)
- More for BCP CORPORATE LIMITED (05172246)
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) |
---|---|---|---|
14 Mar 2018 | TM01 | Termination of appointment of Rebecca Fleur Stapleton-Harris as a director on 9 February 2018 | |
10 Dec 2017 | TM01 | Termination of appointment of Rosemary Mason as a director on 30 September 2017 | |
10 Dec 2017 | AP01 | Appointment of Mr Andrew Gordon Hesp as a director on 30 September 2017 | |
10 Dec 2017 | AP01 | Appointment of Mrs Rebecca Fleur Stapleton-Harris as a director on 30 September 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
06 Oct 2017 | PSC02 | Notification of Huhtamaki Finance Limited Uk as a person with significant control on 6 April 2016 | |
30 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2017 | TM01 | Termination of appointment of Derek Timmiss as a director on 7 October 2016 | |
25 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Aug 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
25 Feb 2016 | TM01 | Termination of appointment of Simon Ashley Jenner as a director on 3 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Derek Timmiss as a director on 3 February 2016 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
01 Jul 2015 | TM01 | Termination of appointment of Alan Mcaulay as a director on 25 June 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Simon Ashley Jenner as a director on 25 June 2015 | |
15 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
18 Jun 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
05 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
28 Nov 2013 | AP01 | Appointment of Mr Alan Mcaulay as a director | |
28 Nov 2013 | AP01 | Appointment of Ms Tarja Iitti as a director | |
28 Nov 2013 | TM02 | Termination of appointment of Adam Clifton as a secretary | |
28 Nov 2013 | AP01 | Appointment of Mrs Rosemary Mason as a director |