- Company Overview for BC MANAGEMENT ST IVES LIMITED (09508219)
- Filing history for BC MANAGEMENT ST IVES LIMITED (09508219)
- People for BC MANAGEMENT ST IVES LIMITED (09508219)
- Registers for BC MANAGEMENT ST IVES LIMITED (09508219)
- More for BC MANAGEMENT ST IVES LIMITED (09508219)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
12 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Aug 2023 | AP01 | Appointment of Mr Craig Andrew Civil as a director on 11 July 2023 | |
10 Aug 2023 | TM01 | Termination of appointment of John David Hammond as a director on 11 July 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
20 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
18 Aug 2021 | AP01 | Appointment of Mr John David Hammond as a director on 29 July 2021 | |
28 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Jun 2021 | TM01 | Termination of appointment of Richard Spencer Hunt as a director on 5 June 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
21 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
08 Dec 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
08 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
14 Mar 2019 | AP01 | Appointment of Mr Richard Spencer Hunt as a director on 14 March 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of John Mirko Skok as a director on 27 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Melanie Jayne Omirou as a director on 27 February 2019 | |
27 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
27 Feb 2019 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 70 Castle Street Bodmin Cornwall PL31 2DY on 27 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 70 Castle Street Bodmin Cornwall PL31 2DY England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Mr James Paul Ferguson as a director on 12 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Mr Graham Frederic Tanner as a director on 12 February 2019 |