BEHAVIOUR CHANGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Registered 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 |
16/12/2416 December 2024 | Appointment of Mr David Wilson as a director on 2024-12-12 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
14/11/2414 November 2024 | Accounts for a small company made up to 2024-03-31 |
05/06/245 June 2024 | Termination of appointment of Giles Bristow as a director on 2024-05-17 |
10/05/2410 May 2024 | Memorandum and Articles of Association |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Termination of appointment of Susan Noelle Corbett as a director on 2023-12-13 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
18/12/2318 December 2023 | Appointment of Mr Daniel Paul Youmans as a secretary on 2023-12-13 |
18/12/2318 December 2023 | Termination of appointment of Paul Suller as a secretary on 2023-12-13 |
30/10/2330 October 2023 | Change of details for Waste and Resources Action Programme as a person with significant control on 2022-11-28 |
17/10/2317 October 2023 | Appointment of Mr Sebastian John Munden as a director on 2023-09-28 |
05/10/235 October 2023 | Notification of Waste and Resources Action Programme as a person with significant control on 2022-01-05 |
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 |
08/09/238 September 2023 | Accounts for a small company made up to 2023-03-31 |
18/07/2318 July 2023 | Withdrawal of a person with significant control statement on 2023-07-18 |
25/05/2325 May 2023 | Termination of appointment of Robert Edward Longley-Cook as a director on 2023-04-30 |
25/05/2325 May 2023 | Appointment of Ms Harriet Lamb as a director on 2023-05-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
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 |
08/11/228 November 2022 | Termination of appointment of Marcus Paul Gover as a director on 2022-11-07 |
28/01/2228 January 2022 | Appointment of Mr Giles Bristow as a director on 2022-01-05 |
28/01/2228 January 2022 | Appointment of Miss Catherine David as a director on 2022-01-05 |
20/01/2220 January 2022 | Memorandum and Articles of Association |
20/01/2220 January 2022 | Resolutions |
20/01/2220 January 2022 | Resolutions |
20/01/2220 January 2022 | Resolutions |
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 |
14/01/2214 January 2022 | Appointment of Dr Marcus Paul Gover as a director on 2022-01-05 |
14/01/2214 January 2022 | Appointment of Mr Robert Edward Longley-Cook as a director on 2022-01-05 |
14/01/2214 January 2022 | Appointment of Ms Susan Noelle Corbett as a director on 2022-01-05 |
14/01/2214 January 2022 | Appointment of Mr Paul Suller as a secretary on 2022-01-05 |
14/01/2214 January 2022 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-09 with updates |
10/12/2110 December 2021 | Director's details changed for David John Hall on 2021-12-01 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-12-31 |
30/07/2030 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES |
22/08/1822 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWIN PATRICK MOORE / 08/08/2017 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/03/1616 March 2016 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 4 C/O HARWOOD HUTTON DEVONSHIRE STREET LONDON W1W 5DT ENGLAND |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 4 DEVONSHIRE STREET LONDON W1W 5DT ENGLAND |
03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ |
29/01/1629 January 2016 | 09/12/15 NO MEMBER LIST |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/04/1523 April 2015 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 19 FITZROY SQUARE LONDON W1T 6EQ |
12/01/1512 January 2015 | 09/12/14 NO MEMBER LIST |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/12/1317 December 2013 | 09/12/13 NO MEMBER LIST |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | 09/12/12 NO MEMBER LIST |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | 09/12/11 NO MEMBER LIST |
09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWIN PATRICK MOORE / 09/12/2011 |
01/12/111 December 2011 | DIRECTOR APPOINTED ROBERT EDWIN PATRICK MOORE |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/12/1029 December 2010 | 09/12/10 NO MEMBER LIST |
23/12/1023 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HALL / 23/12/2010 |
09/12/099 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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