BC SHOREDITCH LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

15/07/2515 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-12-31

View Document

24/07/2324 July 2023 Accounts for a small company made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022

View Document

28/11/2228 November 2022 Statement of capital on 2022-11-28

View Document

28/11/2228 November 2022

View Document

28/11/2228 November 2022 Resolutions

View Document

05/08/215 August 2021 Accounts for a small company made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

23/12/1923 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUE COAST CAPITAL PROPERTIES LIMITED

View Document

23/12/1923 December 2019 CESSATION OF UKI (LN) LIMITED AS A PSC

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/11/1617 November 2016 AUDITOR'S RESIGNATION

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 07/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

21/05/1521 May 2015 ADOPT ARTICLES 30/04/2015

View Document

23/03/1523 March 2015 18/03/15 STATEMENT OF CAPITAL GBP 600

View Document

23/03/1523 March 2015 19/03/15 STATEMENT OF CAPITAL GBP 950

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077107060002

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR MICHAEL HENRY ROSEHILL

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR BARNABY JAMES KELHAM

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN STACEY

View Document

29/07/1429 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/08/1324 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077107060001

View Document

01/08/131 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

02/08/112 August 2011 CURRSHO FROM 31/07/2012 TO 31/12/2011

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR CLIVE ROBERT LEWIS

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED JOHN MARCUS WILLIAM STACEY

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED JOSEPH ALEXANDER LEWIS

View Document

26/07/1126 July 2011 CORPORATE SECRETARY APPOINTED CAVENDISH SQUARE SECRETARIAT LIMITED

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

19/07/1119 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information