BCCIM NOMINEE 1 LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/06/2322 June 2023 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

22/06/2322 June 2023 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

18/05/2218 May 2022 Director's details changed for Graham Wood on 2022-05-13

View Document

11/05/2211 May 2022 Appointment of Mr Edward Guy Henson as a director on 2022-04-07

View Document

11/05/2211 May 2022 Appointment of Mr James Frederick Ward as a director on 2022-04-07

View Document

11/05/2211 May 2022 Appointment of Mr Michael Andrew Newman as a director on 2022-04-07

View Document

11/05/2211 May 2022 Appointment of Ms Danielle Sheppard as a director on 2022-04-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

10/02/2210 February 2022 Registration of charge 133424140002, created on 2022-02-09

View Document

01/02/221 February 2022 Director's details changed for Mr Hugh Maxwell Elrington on 2022-01-07

View Document

22/10/2122 October 2021 Registration of charge 133424140001, created on 2021-10-13

View Document

20/10/2120 October 2021 Director's details changed for Graham Wood on 2021-10-19

View Document

19/10/2119 October 2021 Change of details for Bccim Gp Limited as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Registered office address changed from 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom to Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS on 2021-10-19

View Document

08/07/218 July 2021 Director's details changed for Mr Hugh Maxwell Elrington on 2021-06-28

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company