Advanced company searchLink opens in new window

BCA MARKETPLACE LIMITED

Company number 09019615

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)
11 Sep 2015 AP01 Appointment of Mr Stephen Gutteridge as a director on 27 August 2015
14 Jul 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2015 AP03 Appointment of Mr Ian Brian Farrelly as a secretary on 30 June 2015
08 Jul 2015 TM02 Termination of appointment of Axio Capital Solutions Limited as a secretary on 30 June 2015
07 Jul 2015 AA01 Change of accounting reference date
12 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
09 Jun 2015 MR01 Registration of charge 090196150001, created on 1 June 2015
04 Jun 2015 SH19 Statement of capital on 4 June 2015
  • GBP 7,802,471.92
04 Jun 2015 CERT21 Certificate of cancellation of share premium account
04 Jun 2015 OC138 Reduction of iss capital and minute (oc)
28 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 7,802,471.92
12 May 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 7,107,116.70
12 May 2015 SH01 Statement of capital following an allotment of shares on 10 November 2014
  • GBP 250,416.70
12 May 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 7,107,116.70
30 Apr 2015 AP01 Appointment of Mr Spencer Tremaine Lock as a director on 2 April 2015
14 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Mar 2015 CERTNM Company name changed haversham holdings PLC\certificate issued on 30/03/15
  • RES15 ‐ Change company name resolution on 2015-03-27
30 Mar 2015 CONNOT Change of name notice
16 Feb 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
07 Jan 2015 SH07 Cancellation of shares by a PLC. Statement of capital on 7 November 2014
  • GBP 416.70
27 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 23/10/2014
12 Nov 2014 SH08 Change of share class name or designation
12 Nov 2014 SH02 Sub-division of shares on 23 October 2014
12 Nov 2014 SH02 Sub-division of shares on 23 October 2014
12 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name