Advanced company searchLink opens in new window

BCN MANAGED LIMITED

Company number NI038347

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)
03 Feb 2012 AP01 Appointment of Andrew Gregson as a director
03 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
28 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,000,000
28 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 900,000
10 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
10 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Oct 2011 MG01 Duplicate mortgage certificatecharge no:3
05 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
14 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
14 Apr 2011 AD01 Registered office address changed from Thomas Andrews House Queen's Road Queen's Island Belfast BT3 9DU on 14 April 2011
14 Apr 2011 CH01 Director's details changed for Michael O'neill on 7 April 2011
08 Feb 2011 AP01 Appointment of Michael O'neill as a director
05 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
13 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
13 Apr 2010 CH03 Secretary's details changed for Stephen Gillespie on 18 March 2010
13 Apr 2010 CH01 Director's details changed for Stephen Gillespie on 18 March 2010
13 Apr 2010 CH01 Director's details changed for Ken Roulston on 18 March 2010
15 Feb 2010 AA Accounts for a small company made up to 30 April 2009
06 Nov 2009 MEM/ARTS Memorandum and Articles of Association
28 Sep 2009 CNRES(NI) Resolution to change name
28 Sep 2009 CERTC(NI) Cert change
20 Jul 2009 296(NI) Change of dirs/sec
24 Jun 2009 296(NI) Change of dirs/sec