BCCP GROUP LIMITED

Company Documents

DateDescription
28/12/2428 December 2024 Confirmation statement made on 2024-12-28 with updates

View Document

28/12/2428 December 2024 Termination of appointment of Henry Roland Potts as a director on 2024-12-13

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-01-30 with updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 6/7 RIVER REACH GARTONS WAY LONDON SW11 3SX

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY ROBIN WATERER

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 1 TEMPLAR STREET LONDON SE5 9JB

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038067030002

View Document

12/06/1412 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MORRIS

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

05/12/135 December 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN ALISTAIR WATERER / 14/07/2012

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

11/11/1111 November 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

10/11/1110 November 2011 SAIL ADDRESS CREATED

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ROLAND POTTS / 14/07/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MORRIS / 14/07/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER REGINALD MORRIS / 14/07/2011

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER REGINALD MORRIS / 14/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 14/07/04; NO CHANGE OF MEMBERS

View Document

07/02/057 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/048 December 2004 ML28 ACCS S/BE FILED ON 4038138

View Document

26/01/0426 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0328 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 30/06/02; NO CHANGE OF MEMBERS

View Document

10/01/0210 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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