BEHAVIOUR CHANGE COUNSEL LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
| 05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
| 25/07/2525 July 2025 | Application to strike the company off the register |
| 18/06/2518 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 11/09/2311 September 2023 | Confirmation statement made on 2023-09-05 with updates |
| 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 |
| 16/06/2316 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-09-05 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-09-05 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 25/06/2025 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
| 28/02/2028 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE DENBY-KNIGHT / 11/02/2020 |
| 28/02/2028 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE DENBY-KNIGHT / 11/02/2020 |
| 12/02/2012 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE DENBY-KNIGHT / 11/02/2020 |
| 12/02/2012 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE DENBY-KNIGHT / 11/02/2020 |
| 12/02/2012 February 2020 | REGISTERED OFFICE CHANGED ON 12/02/2020 FROM THE GABLES 60-62 SOUTH STREET ATHERSTONE CV9 1DZ ENGLAND |
| 12/11/1912 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE DENBY-KNIGHT / 08/11/2019 |
| 12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 3 DANBURY CLOSE SUTTON COLDFIELD B76 2BW UNITED KINGDOM |
| 12/11/1912 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE DENBY-KNIGHT / 08/11/2019 |
| 04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 06/09/186 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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