Advanced company searchLink opens in new window

BE THE CHANGE HOLDINGS LIMITED

Company number 13192907

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)
23 Jul 2024 MR01 Registration of charge 131929070003, created on 16 July 2024
27 Jun 2024 AA Unaudited abridged accounts made up to 29 February 2024
04 Jun 2024 CH01 Director's details changed for Mr Adam James Broadhurst on 4 June 2024
04 Jun 2024 PSC04 Change of details for Mr Adam James Broadhurst as a person with significant control on 4 June 2024
04 Jun 2024 AD01 Registered office address changed from The Mill House, Court Farm Church Lane Norton Worcester WR5 2PS England to 17a New Street Worcester WR1 2DP on 4 June 2024
22 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
18 Dec 2023 AA Unaudited abridged accounts made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
11 Jan 2023 AD01 Registered office address changed from 15 New Street New Street Worcester WR1 2DP England to The Mill House, Court Farm Church Lane Norton Worcester WR5 2PS on 11 January 2023
16 Nov 2022 PSC01 Notification of Adam James Broadhurst as a person with significant control on 10 November 2022
16 Nov 2022 PSC07 Cessation of Zoe Christine Chesher as a person with significant control on 10 November 2022
16 Nov 2022 PSC07 Cessation of Anthony Simon Chesher as a person with significant control on 10 November 2022
16 Nov 2022 TM01 Termination of appointment of Anthony Simon Chesher as a director on 10 November 2022
16 Nov 2022 AP01 Appointment of Mr Adam James Broadhurst as a director on 10 November 2022
16 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re sect 175 ca 2006 10/11/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Nov 2022 MA Memorandum and Articles of Association
05 Sep 2022 TM01 Termination of appointment of Zoe Christine Chesher as a director on 31 August 2022
10 May 2022 AA Total exemption full accounts made up to 28 February 2022
17 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
09 Jun 2021 AD01 Registered office address changed from 5a Raglan Street Worcester WR3 8AY England to 15 New Street New Street Worcester WR1 2DP on 9 June 2021
02 Jun 2021 MR01 Registration of charge 131929070002, created on 28 May 2021
05 Mar 2021 MR01 Registration of charge 131929070001, created on 4 March 2021
10 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-10
  • GBP 2