BEHAVIOUR CHANGE COUNSEL LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

21/10/2521 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 First Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 First Gazette notice for voluntary strike-off

View Document

25/07/2525 July 2025 Application to strike the company off the register

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

16/06/2316 June 2023 Registered office address changed from 5 Coleshill Street Atherstone CV9 1BL England to The Pod at the Gables 60-62 South Street Atherstone Warwickshire CV9 1DZ on 2023-06-16

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-05 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE DENBY-KNIGHT / 11/02/2020

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE DENBY-KNIGHT / 11/02/2020

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE DENBY-KNIGHT / 11/02/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE DENBY-KNIGHT / 11/02/2020

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM THE GABLES 60-62 SOUTH STREET ATHERSTONE CV9 1DZ ENGLAND

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE DENBY-KNIGHT / 08/11/2019

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 3 DANBURY CLOSE SUTTON COLDFIELD B76 2BW UNITED KINGDOM

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE DENBY-KNIGHT / 08/11/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/186 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information