BCP CORPORATE LIMITED

05172246
CROMPTON HOUSE NUTTALLS WAY BLACKBURN LANCASHIRE BB1 2JT

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2024 officers Appointment of director (Mr Daniel Gerritsen) 2 Buy now
26 Feb 2024 officers Appointment of director (Mr Stephen Coulter) 2 Buy now
26 Feb 2024 officers Termination of appointment of director (Andrew Gordon Hesp) 1 Buy now
26 Feb 2024 officers Termination of appointment of director (Philip John Covill) 1 Buy now
16 Oct 2023 accounts Annual Accounts 19 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2023 accounts Annual Accounts 19 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 19 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 officers Appointment of director (Ms Leena Tellervo Kuusikoski) 2 Buy now
15 Jan 2021 officers Termination of appointment of director (Tarja Iitti) 1 Buy now
12 Jan 2021 accounts Annual Accounts 18 Buy now
19 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Aug 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 19 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 accounts Annual Accounts 19 Buy now
20 Aug 2018 officers Appointment of director (Mr Philip John Covill) 2 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 officers Termination of appointment of director (Rebecca Fleur Stapleton-Harris) 1 Buy now
10 Dec 2017 officers Termination of appointment of director (Rosemary Mason) 1 Buy now
10 Dec 2017 officers Appointment of director (Mr Andrew Gordon Hesp) 2 Buy now
10 Dec 2017 officers Appointment of director (Mrs Rebecca Fleur Stapleton-Harris) 2 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
30 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2017 accounts Annual Accounts 18 Buy now
26 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
10 Mar 2017 officers Termination of appointment of director (Derek Timmiss) 1 Buy now
25 Nov 2016 accounts Annual Accounts 21 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2016 officers Termination of appointment of director (Simon Ashley Jenner) 1 Buy now
25 Feb 2016 officers Appointment of director (Mr Derek Timmiss) 2 Buy now
12 Oct 2015 accounts Annual Accounts 15 Buy now
06 Jul 2015 annual-return Annual Return 4 Buy now
01 Jul 2015 officers Termination of appointment of director (Alan Mcaulay) 1 Buy now
01 Jul 2015 officers Appointment of director (Mr Simon Ashley Jenner) 2 Buy now
15 Jul 2014 annual-return Annual Return 4 Buy now
18 Jun 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
28 Nov 2013 officers Appointment of director (Mr Alan Mcaulay) 2 Buy now
28 Nov 2013 officers Appointment of director (Ms Tarja Iitti) 2 Buy now
28 Nov 2013 officers Termination of appointment of secretary (Adam Clifton) 1 Buy now
28 Nov 2013 officers Appointment of director (Mrs Rosemary Mason) 2 Buy now
28 Nov 2013 officers Termination of appointment of director (Brian Jones) 1 Buy now
26 Nov 2013 accounts Annual Accounts 24 Buy now
11 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
05 Sep 2013 resolution Resolution 26 Buy now
31 Jul 2013 annual-return Annual Return 3 Buy now
24 Apr 2013 change-of-name Certificate Change Of Name Company 2 Buy now
24 Apr 2013 change-of-name Change Of Name Notice 4 Buy now
27 Mar 2013 accounts Annual Accounts 23 Buy now
20 Mar 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Nov 2012 change-of-name Certificate Change Of Name Company 2 Buy now
23 Nov 2012 change-of-name Change Of Name Notice 2 Buy now
14 Nov 2012 resolution Resolution 1 Buy now
28 Aug 2012 annual-return Annual Return 3 Buy now
18 Jun 2012 resolution Resolution 1 Buy now
18 Jun 2012 change-of-name Change Of Name Notice 2 Buy now
29 Mar 2012 accounts Annual Accounts 2 Buy now
07 Mar 2012 capital Return of Allotment of shares 4 Buy now
06 Mar 2012 mortgage Particulars of a mortgage or charge 8 Buy now
09 Aug 2011 annual-return Annual Return 3 Buy now
09 Aug 2011 officers Change of particulars for director (Mr Brian Crompton Jones) 2 Buy now
09 Aug 2011 officers Change of particulars for secretary (Mr Adam Henry Clifton) 1 Buy now
31 Mar 2011 accounts Annual Accounts 2 Buy now
07 Jul 2010 annual-return Annual Return 4 Buy now
18 May 2010 accounts Annual Accounts 3 Buy now
07 Jul 2009 annual-return Return made up to 06/07/09; full list of members 3 Buy now
04 Jun 2009 accounts Annual Accounts 2 Buy now
29 Jul 2008 accounts Annual Accounts 2 Buy now
09 Jul 2008 annual-return Return made up to 06/07/08; full list of members 3 Buy now
09 Jul 2008 address Location of debenture register 1 Buy now
09 Jul 2008 address Location of register of members 1 Buy now
09 Jul 2008 address Registered office changed on 09/07/2008 from compton house, nuttals way blackburn lancashire BB1 2JT 1 Buy now
06 Jul 2007 annual-return Return made up to 06/07/07; full list of members 2 Buy now
06 Jul 2007 accounts Annual Accounts 2 Buy now
08 Sep 2006 annual-return Return made up to 06/07/06; full list of members 2 Buy now
08 Sep 2006 address Location of register of members 1 Buy now
08 Sep 2006 address Location of debenture register 1 Buy now
08 Sep 2006 address Registered office changed on 08/09/06 from: boyle street blackburn lancashire BB1 6EG 1 Buy now
08 Sep 2006 officers New secretary appointed 1 Buy now
08 Sep 2006 officers Secretary resigned 1 Buy now
18 Aug 2005 accounts Annual Accounts 1 Buy now
11 Jul 2005 annual-return Return made up to 06/07/05; full list of members 2 Buy now
14 Sep 2004 officers Secretary resigned 1 Buy now
14 Sep 2004 officers Director resigned 1 Buy now
14 Sep 2004 address Registered office changed on 14/09/04 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR 1 Buy now
14 Sep 2004 officers New secretary appointed 2 Buy now
14 Sep 2004 officers New director appointed 2 Buy now
09 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jul 2004 incorporation Incorporation Company 19 Buy now