- Company Overview for BEHAVIOUR CHANGE LTD (07099594)
- Filing history for BEHAVIOUR CHANGE LTD (07099594)
- People for BEHAVIOUR CHANGE LTD (07099594)
- More for BEHAVIOUR CHANGE LTD (07099594)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
16 Dec 2024 | AP01 | Appointment of Mr David Wilson as a director on 12 December 2024 | |
26 Nov 2024 | TM01 | Termination of appointment of Harriet Lamb as a director on 25 November 2024 | |
14 Nov 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of Giles Bristow as a director on 17 May 2024 | |
10 May 2024 | MA | Memorandum and Articles of Association | |
03 Jan 2024 | TM01 | Termination of appointment of Susan Noelle Corbett as a director on 13 December 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
18 Dec 2023 | AP03 | Appointment of Mr Daniel Paul Youmans as a secretary on 13 December 2023 | |
18 Dec 2023 | TM02 | Termination of appointment of Paul Suller as a secretary on 13 December 2023 | |
30 Oct 2023 | PSC05 | Change of details for Waste and Resources Action Programme as a person with significant control on 28 November 2022 | |
17 Oct 2023 | AP01 | Appointment of Mr Sebastian John Munden as a director on 28 September 2023 | |
05 Oct 2023 | PSC02 | Notification of Waste and Resources Action Programme as a person with significant control on 5 January 2022 | |
03 Oct 2023 | AD01 | Registered office address changed from Blenheim Court 2nd Floor, 19 George Street, Banbur Blenheim Court 2nd Floor 19 George Street Banbury OX16 5BH England to Blenheim Court 19 George Street Banbury OX16 5BH on 3 October 2023 | |
08 Sep 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
18 Jul 2023 | PSC09 | Withdrawal of a person with significant control statement on 18 July 2023 | |
25 May 2023 | AP01 | Appointment of Ms Harriet Lamb as a director on 22 May 2023 | |
25 May 2023 | TM01 | Termination of appointment of Robert Edward Longley-Cook as a director on 30 April 2023 | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
21 Nov 2022 | AD01 | Registered office address changed from Blenheim Court 19 George Street Banbury OX16 5BH England to Blenheim Court 2nd Floor, 19 George Street, Banbur Blenheim Court 2nd Floor 19 George Street Banbury OX16 5BH on 21 November 2022 | |
08 Nov 2022 | TM01 | Termination of appointment of Marcus Paul Gover as a director on 7 November 2022 | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Mar 2022 | CH01 | Director's details changed for Robert Edwin Patrick Moore on 11 March 2022 | |
10 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2022 | AP01 | Appointment of Mr Giles Bristow as a director on 5 January 2022 |