- Company Overview for BC INVESTMENT HOLDINGS LIMITED (11044573)
- Filing history for BC INVESTMENT HOLDINGS LIMITED (11044573)
- People for BC INVESTMENT HOLDINGS LIMITED (11044573)
- Charges for BC INVESTMENT HOLDINGS LIMITED (11044573)
- More for BC INVESTMENT HOLDINGS LIMITED (11044573)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 6 October 2022
|
|
13 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
13 Oct 2022 | PSC02 | Notification of Bcih (2022) Limited as a person with significant control on 10 October 2022 | |
13 Oct 2022 | PSC07 | Cessation of C.A.R.S. Holdings Limited as a person with significant control on 10 October 2022 | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
28 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
24 Sep 2020 | AA | Audited abridged accounts made up to 31 December 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
19 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
10 Jul 2019 | AD01 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN United Kingdom to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF on 10 July 2019 | |
22 Feb 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 December 2018 | |
28 Jan 2019 | PSC07 | Cessation of Jeremy Noel Barker as a person with significant control on 31 December 2018 | |
28 Jan 2019 | PSC07 | Cessation of Richard Clark as a person with significant control on 31 December 2018 | |
28 Jan 2019 | PSC02 | Notification of C.A.R.S. Holdings Limited as a person with significant control on 31 December 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
08 Jan 2018 | MR01 | Registration of charge 110445730002, created on 5 January 2018 | |
20 Dec 2017 | MR01 | Registration of charge 110445730001, created on 19 December 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Richard Clark as a director on 29 November 2017 | |
02 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-02
|