Advanced company searchLink opens in new window

BC MANAGEMENT ST IVES LIMITED

Company number 09508219

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)
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