Advanced company searchLink opens in new window

BEHAVIOUR CHANGE LTD

Company number 07099594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2022 AP01 Appointment of Mr Giles Bristow as a director on 5 January 2022