BCPL LIMITED

05577463
3RD FLOOR MARLBOROUGH HOUSE 298 REGENTS PARK ROAD FINCHLEY N3 2SZ

Documents

Documents
Date Category Description Pages
30 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2024 accounts Annual Accounts 9 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2023 accounts Annual Accounts 8 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 accounts Annual Accounts 9 Buy now
24 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2021 officers Change of particulars for director (Caprice Bourret) 2 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 officers Change of particulars for director (Caprice Bourret) 2 Buy now
23 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2021 accounts Annual Accounts 9 Buy now
06 Nov 2020 officers Termination of appointment of director (Valerie Bourret) 1 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2020 accounts Annual Accounts 9 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 8 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2018 officers Change of particulars for director (Valerie Bourret) 2 Buy now
10 Sep 2018 officers Change of particulars for director (Caprice Bourret) 2 Buy now
26 Feb 2018 accounts Annual Accounts 11 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2017 accounts Annual Accounts 9 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Feb 2016 accounts Annual Accounts 9 Buy now
28 Oct 2015 annual-return Annual Return 3 Buy now
09 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
27 Feb 2015 accounts Annual Accounts 9 Buy now
29 Oct 2014 officers Change of particulars for director (Valerie Bourret) 2 Buy now
29 Oct 2014 officers Change of particulars for director (Caprice Bourret) 2 Buy now
17 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2014 annual-return Annual Return 4 Buy now
29 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2014 accounts Annual Accounts 7 Buy now
04 Oct 2013 annual-return Annual Return 4 Buy now
27 Feb 2013 accounts Annual Accounts 10 Buy now
27 Sep 2012 annual-return Annual Return 4 Buy now
13 Feb 2012 accounts Annual Accounts 5 Buy now
07 Oct 2011 annual-return Annual Return 4 Buy now
16 Feb 2011 accounts Annual Accounts 5 Buy now
13 Oct 2010 annual-return Annual Return 4 Buy now
25 Feb 2010 accounts Annual Accounts 7 Buy now
16 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2009 officers Termination of appointment of secretary (Buckingham Company Services Limited) 1 Buy now
22 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2009 annual-return Annual Return 3 Buy now
31 Mar 2009 accounts Annual Accounts 5 Buy now
10 Oct 2008 annual-return Return made up to 28/09/08; full list of members 5 Buy now
31 Mar 2008 officers Appointment terminated secretary susan sharp 1 Buy now
31 Mar 2008 officers Secretary appointed buckingham company services LIMITED 2 Buy now
26 Mar 2008 accounts Annual Accounts 5 Buy now
31 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
23 Oct 2007 annual-return Return made up to 28/09/07; full list of members 5 Buy now
10 Apr 2007 accounts Annual Accounts 5 Buy now
28 Mar 2007 officers Secretary resigned 1 Buy now
28 Mar 2007 officers New secretary appointed 2 Buy now
29 Jan 2007 address Registered office changed on 29/01/07 from: 420 brighton road south croydon surrey CR2 6AN 1 Buy now
30 Nov 2006 annual-return Return made up to 28/09/06; full list of members 2 Buy now
23 Dec 2005 officers New director appointed 2 Buy now
13 Dec 2005 officers New secretary appointed 2 Buy now
13 Dec 2005 officers Secretary resigned 1 Buy now
05 Dec 2005 officers New director appointed 1 Buy now
29 Nov 2005 accounts Accounting reference date shortened from 30/09/06 to 31/05/06 1 Buy now
29 Nov 2005 officers New secretary appointed 2 Buy now
29 Sep 2005 address Registered office changed on 29/09/05 from: 25 hill road, theydon bois epping essex CM16 7LX 1 Buy now
29 Sep 2005 officers Secretary resigned 1 Buy now
29 Sep 2005 officers Director resigned 1 Buy now
28 Sep 2005 incorporation Incorporation Company 13 Buy now