BCM GROUP LIMITED

01138439
72 LEADENHALL MARKET LONDON ENGLAND EC3V 1LT

Documents

Documents
Date Category Description Pages
19 Jul 2024 accounts Annual Accounts 7 Buy now
17 Jul 2024 mortgage Registration of a charge 64 Buy now
03 May 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Sep 2023 accounts Annual Accounts 6 Buy now
07 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/22 50 Buy now
07 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/05/22 1 Buy now
07 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/05/22 3 Buy now
04 Sep 2023 officers Appointment of director (Mrs Michelle Norris) 2 Buy now
04 Sep 2023 officers Termination of appointment of director (Barry Matthews) 1 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Feb 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2022 accounts Annual Accounts 8 Buy now
04 Aug 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 28/05/21 48 Buy now
04 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 28/05/21 1 Buy now
04 Aug 2022 other Audit exemption statement of guarantee by parent company for period ending 28/05/21 3 Buy now
27 Jul 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jul 2022 gazette Gazette Notice Compulsory 1 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2021 accounts Annual Accounts 8 Buy now
10 Jun 2021 other Audit exemption statement of guarantee by parent company for period ending 28/05/20 3 Buy now
11 Dec 2020 officers Change of particulars for director (Mr Barry Matthews) 2 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2020 accounts Annual Accounts 12 Buy now
27 May 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 28/05/19 47 Buy now
27 May 2020 other Notice of agreement to exemption from audit of accounts for period ending 28/05/19 1 Buy now
27 May 2020 other Audit exemption statement of guarantee by parent company for period ending 28/05/19 3 Buy now
24 Mar 2020 mortgage Registration of a charge 55 Buy now
20 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Oct 2019 officers Termination of appointment of director (Paul Charles Norris) 1 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2019 accounts Annual Accounts 9 Buy now
03 Jul 2019 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
03 Jul 2019 incorporation Re Registration Memorandum Articles 8 Buy now
03 Jul 2019 resolution Resolution 1 Buy now
03 Jul 2019 change-of-name Reregistration Public To Private Company 2 Buy now
09 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 auditors Auditors Resignation Company 1 Buy now
12 Jul 2018 officers Termination of appointment of secretary (David Joseph Woodward) 1 Buy now
12 Jul 2018 officers Appointment of director (Mr Barry Matthews) 2 Buy now
12 Jul 2018 officers Termination of appointment of director (David Joseph Woodward) 1 Buy now
12 Jul 2018 officers Appointment of director (Mr Paul Charles Norris) 2 Buy now
12 Jul 2018 officers Appointment of director (Ms Sharon Elizabeth Yavuz) 2 Buy now
12 Jul 2018 officers Termination of appointment of director (Sharon Woodward) 1 Buy now
20 Jun 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2018 mortgage Registration of a charge 9 Buy now
14 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
14 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2017 accounts Annual Accounts 19 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2016 accounts Annual Accounts 22 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2015 accounts Annual Accounts 16 Buy now
18 Sep 2015 annual-return Annual Return 5 Buy now
01 Dec 2014 accounts Annual Accounts 16 Buy now
16 Sep 2014 annual-return Annual Return 5 Buy now
03 Dec 2013 accounts Annual Accounts 18 Buy now
30 Sep 2013 annual-return Annual Return 5 Buy now
13 May 2013 mortgage Registration of a charge 18 Buy now
11 May 2013 mortgage Registration of a charge 17 Buy now
05 Dec 2012 accounts Annual Accounts 14 Buy now
29 Oct 2012 officers Appointment of director (Mrs Sharon Woodward) 2 Buy now
10 Sep 2012 annual-return Annual Return 4 Buy now
28 Aug 2012 officers Termination of appointment of director (Raymond Woodward) 1 Buy now
02 Dec 2011 accounts Annual Accounts 16 Buy now
16 Sep 2011 annual-return Annual Return 5 Buy now
26 Nov 2010 accounts Annual Accounts 15 Buy now
02 Sep 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
25 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
25 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
25 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
25 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
25 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
17 Jan 2010 auditors Auditors Resignation Company 1 Buy now
10 Nov 2009 accounts Annual Accounts 21 Buy now
24 Aug 2009 annual-return Return made up to 23/08/09; full list of members 3 Buy now
10 Dec 2008 accounts Annual Accounts 23 Buy now
01 Sep 2008 annual-return Return made up to 23/08/08; full list of members 3 Buy now
21 May 2008 address Registered office changed on 21/05/2008 from connaught house alexandra terrace guildford surrey GU1 3DA 1 Buy now
28 Dec 2007 accounts Annual Accounts 23 Buy now
29 Aug 2007 annual-return Return made up to 23/08/07; full list of members 2 Buy now
11 Dec 2006 accounts Annual Accounts 23 Buy now
24 Aug 2006 annual-return Return made up to 23/08/06; full list of members 2 Buy now
16 Dec 2005 accounts Annual Accounts 24 Buy now
14 Sep 2005 annual-return Return made up to 23/08/05; full list of members 5 Buy now
23 Nov 2004 accounts Annual Accounts 25 Buy now
10 Sep 2004 annual-return Return made up to 23/08/04; full list of members 5 Buy now
17 Jan 2004 auditors Auditors Resignation Company 1 Buy now
06 Nov 2003 accounts Annual Accounts 23 Buy now
05 Oct 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now