BEHAVIOUR CHANGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewRegistered office address changed from Blenheim Court 19 George Street Banbury OX16 5BH England to Blenheim Court, Ground Floor 19 George Street Banbury OX16 5BH on 2025-06-17

View Document

16/12/2416 December 2024 Appointment of Mr David Wilson as a director on 2024-12-12

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

14/11/2414 November 2024 Accounts for a small company made up to 2024-03-31

View Document

05/06/245 June 2024 Termination of appointment of Giles Bristow as a director on 2024-05-17

View Document

10/05/2410 May 2024 Memorandum and Articles of Association

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Termination of appointment of Susan Noelle Corbett as a director on 2023-12-13

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

18/12/2318 December 2023 Appointment of Mr Daniel Paul Youmans as a secretary on 2023-12-13

View Document

18/12/2318 December 2023 Termination of appointment of Paul Suller as a secretary on 2023-12-13

View Document

30/10/2330 October 2023 Change of details for Waste and Resources Action Programme as a person with significant control on 2022-11-28

View Document

17/10/2317 October 2023 Appointment of Mr Sebastian John Munden as a director on 2023-09-28

View Document

05/10/235 October 2023 Notification of Waste and Resources Action Programme as a person with significant control on 2022-01-05

View Document

03/10/233 October 2023 Registered office address changed from Blenheim Court 2nd Floor, 19 George Street, Banbur Blenheim Court 2nd Floor 19 George Street Banbury OX16 5BH England to Blenheim Court 19 George Street Banbury OX16 5BH on 2023-10-03

View Document

08/09/238 September 2023 Accounts for a small company made up to 2023-03-31

View Document

18/07/2318 July 2023 Withdrawal of a person with significant control statement on 2023-07-18

View Document

25/05/2325 May 2023 Termination of appointment of Robert Edward Longley-Cook as a director on 2023-04-30

View Document

25/05/2325 May 2023 Appointment of Ms Harriet Lamb as a director on 2023-05-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

21/11/2221 November 2022 Registered office address changed from Blenheim Court 19 George Street Banbury OX16 5BH England to Blenheim Court 2nd Floor, 19 George Street, Banbur Blenheim Court 2nd Floor 19 George Street Banbury OX16 5BH on 2022-11-21

View Document

08/11/228 November 2022 Termination of appointment of Marcus Paul Gover as a director on 2022-11-07

View Document

28/01/2228 January 2022 Appointment of Mr Giles Bristow as a director on 2022-01-05

View Document

28/01/2228 January 2022 Appointment of Miss Catherine David as a director on 2022-01-05

View Document

20/01/2220 January 2022 Memorandum and Articles of Association

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

14/01/2214 January 2022 Registered office address changed from C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT England to Blenheim Court 19 George Street Banbury OX16 5BH on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Dr Marcus Paul Gover as a director on 2022-01-05

View Document

14/01/2214 January 2022 Appointment of Mr Robert Edward Longley-Cook as a director on 2022-01-05

View Document

14/01/2214 January 2022 Appointment of Ms Susan Noelle Corbett as a director on 2022-01-05

View Document

14/01/2214 January 2022 Appointment of Mr Paul Suller as a secretary on 2022-01-05

View Document

14/01/2214 January 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

10/12/2110 December 2021 Director's details changed for David John Hall on 2021-12-01

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWIN PATRICK MOORE / 08/08/2017

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 4 C/O HARWOOD HUTTON DEVONSHIRE STREET LONDON W1W 5DT ENGLAND

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 4 DEVONSHIRE STREET LONDON W1W 5DT ENGLAND

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

29/01/1629 January 2016 09/12/15 NO MEMBER LIST

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 19 FITZROY SQUARE LONDON W1T 6EQ

View Document

12/01/1512 January 2015 09/12/14 NO MEMBER LIST

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/12/1317 December 2013 09/12/13 NO MEMBER LIST

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 09/12/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 09/12/11 NO MEMBER LIST

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWIN PATRICK MOORE / 09/12/2011

View Document

01/12/111 December 2011 DIRECTOR APPOINTED ROBERT EDWIN PATRICK MOORE

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 09/12/10 NO MEMBER LIST

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HALL / 23/12/2010

View Document

09/12/099 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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