BCCIM NOMINEE 1 LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-21 with no updates |
21/11/2421 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
29/12/2329 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
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 |
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 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
23/12/2223 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
18/05/2218 May 2022 | Director's details changed for Graham Wood on 2022-05-13 |
11/05/2211 May 2022 | Appointment of Mr Edward Guy Henson as a director on 2022-04-07 |
11/05/2211 May 2022 | Appointment of Mr James Frederick Ward as a director on 2022-04-07 |
11/05/2211 May 2022 | Appointment of Mr Michael Andrew Newman as a director on 2022-04-07 |
11/05/2211 May 2022 | Appointment of Ms Danielle Sheppard as a director on 2022-04-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Memorandum and Articles of Association |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
10/02/2210 February 2022 | Registration of charge 133424140002, created on 2022-02-09 |
01/02/221 February 2022 | Director's details changed for Mr Hugh Maxwell Elrington on 2022-01-07 |
22/10/2122 October 2021 | Registration of charge 133424140001, created on 2021-10-13 |
20/10/2120 October 2021 | Director's details changed for Graham Wood on 2021-10-19 |
19/10/2119 October 2021 | Change of details for Bccim Gp Limited as a person with significant control on 2021-10-19 |
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 |
08/07/218 July 2021 | Director's details changed for Mr Hugh Maxwell Elrington on 2021-06-28 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with updates |
More Company Information
Recently Viewed
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