BE THE CHANGE HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-02-09 with no updates |
23/07/2423 July 2024 | Registration of charge 131929070003, created on 2024-07-16 |
27/06/2427 June 2024 | Unaudited abridged accounts made up to 2024-02-29 |
04/06/244 June 2024 | Registered office address changed from The Mill House, Court Farm Church Lane Norton Worcester WR5 2PS England to 17a New Street Worcester WR1 2DP on 2024-06-04 |
04/06/244 June 2024 | Change of details for Mr Adam James Broadhurst as a person with significant control on 2024-06-04 |
04/06/244 June 2024 | Director's details changed for Mr Adam James Broadhurst on 2024-06-04 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-09 with updates |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
11/01/2311 January 2023 | Registered office address changed from 15 New Street New Street Worcester WR1 2DP England to The Mill House, Court Farm Church Lane Norton Worcester WR5 2PS on 2023-01-11 |
16/11/2216 November 2022 | Termination of appointment of Anthony Simon Chesher as a director on 2022-11-10 |
16/11/2216 November 2022 | Appointment of Mr Adam James Broadhurst as a director on 2022-11-10 |
16/11/2216 November 2022 | Notification of Adam James Broadhurst as a person with significant control on 2022-11-10 |
16/11/2216 November 2022 | Cessation of Anthony Simon Chesher as a person with significant control on 2022-11-10 |
16/11/2216 November 2022 | Cessation of Zoe Christine Chesher as a person with significant control on 2022-11-10 |
16/11/2216 November 2022 | Resolutions |
15/11/2215 November 2022 | Memorandum and Articles of Association |
10/05/2210 May 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-09 with updates |
09/06/219 June 2021 | REGISTERED OFFICE CHANGED ON 09/06/2021 FROM 5A RAGLAN STREET WORCESTER WR3 8AY ENGLAND |
02/06/212 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131929070002 |
05/03/215 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131929070001 |
10/02/2110 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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