BCBP LIMITED
Status | ACTIVE |
Company No. | 03446124 |
Category | Private Limited Company |
Incorporated | 07 Oct 1997 |
Age | 26 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BCBP LIMITED is an active private limited company with number 03446124. It was incorporated 26 years, 7 months, 23 days ago, on 07 October 1997. The company address is 8th Floor Fleet Place, London, EC4M 7RA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Termination secretary company with name termination date
Date: 30 Jun 2023
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-06-08
Officer name: Jerzy Ryszard Basiurski
Documents
Cessation of a person with significant control
Date: 29 Jun 2023
Action Date: 08 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-08
Psc name: Jerzy Basiurski
Documents
Termination director company with name termination date
Date: 29 Jun 2023
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-08
Officer name: Jerzy Ryszard Basiurski
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Address
Type: AD01
New address: 8th Floor Fleet Place London EC4M 7RA
Change date: 2023-06-29
Old address: 8th Floor Fleet Place London EC4M 7RA England
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-29
New address: 8th Floor Fleet Place London EC4M 7RA
Old address: 8th Floor, 1 Fleet Place Fleet Place London EC4M 7RA England
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Address
Type: AD01
Old address: 8th Floor, 1 Fleet Place 8th Floor, 1 Fleet Place London EC4M 7RA England
Change date: 2023-06-29
New address: 8th Floor, 1 Fleet Place Fleet Place London EC4M 7RA
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Address
Type: AD01
New address: 8th Floor, 1 Fleet Place 8th Floor, 1 Fleet Place London EC4M 7RA
Change date: 2023-06-29
Old address: 3 Craven Court Craven Road Altrincham Cheshire WA14 5DY
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2023
Action Date: 13 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034461240001
Charge creation date: 2023-03-13
Documents
Notification of a person with significant control
Date: 08 Feb 2023
Action Date: 04 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Paloma Ii(Industrial V) Trustee I Ltd & Paloma Ii(Industrial V) Trustee Ii Ltd as Trustees for Paloma Ii(Industrial V) Unit Trust
Notification date: 2021-11-04
Documents
Change to a person with significant control
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Paloma Capital Llp
Change date: 2023-01-20
Documents
Notification of a person with significant control
Date: 20 Jan 2023
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charles Foyster Lunnon
Notification date: 2021-11-08
Documents
Confirmation statement with updates
Date: 21 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Caplin
Termination date: 2021-11-08
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-08
Officer name: Stephen Hand
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-08
Officer name: David Caplin
Documents
Notification of a person with significant control
Date: 21 Oct 2022
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-08
Psc name: Jeremy Thiagarajah
Documents
Appoint person director company with name date
Date: 21 Oct 2022
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-08
Officer name: Mr Charles Foyster Lunnon
Documents
Appoint person director company with name date
Date: 21 Oct 2022
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Thiagarajah
Appointment date: 2021-11-08
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 17 Nov 2021
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Paloma Capital Llp
Notification date: 2021-11-08
Documents
Cessation of a person with significant control
Date: 17 Nov 2021
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-08
Psc name: Jack Caplin
Documents
Cessation of a person with significant control
Date: 17 Nov 2021
Action Date: 04 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-04
Psc name: Stephen Hand
Documents
Resolution
Date: 06 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Cessation of a person with significant control
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-21
Psc name: David Caplin
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type unaudited abridged
Date: 15 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type unaudited abridged
Date: 11 May 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jul 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Termination director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Nicholls
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Sanders
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type total exemption small
Date: 06 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Mr Philip Roy Sanders
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Mr Stephen Hand
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jerzy Basiurski
Change date: 2009-10-20
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Jack Caplin
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Caplin
Change date: 2009-10-20
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Stephen Nicholls
Change date: 2009-10-20
Documents
Change person secretary company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jerzy Basiurski
Change date: 2009-10-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/06; full list of members
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/01; full list of members
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 25 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/00; full list of members
Documents
Resolution
Date: 19 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 30 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/99; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/98; full list of members
Documents
Legacy
Date: 29 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
PRINCES HOUSE,LONDON,SW1Y 6DN
Number: | LP015017 |
Status: | ACTIVE |
Category: | Limited Partnership |
BEST FRESH PREP COMMUNITY INTEREST COMPANY
HERRINGTON BURN HOUSE FORMER YMCA,HOUGHTON LE SPRING,DH4 4JW
Number: | 11966222 |
Status: | ACTIVE |
Category: | Community Interest Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 04278284 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SHAFTESBURY CLOSE,WEST MOORS,BH22 0DZ
Number: | 09833101 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIN FARM BUILDINGS WINCHCOMBE ROAD,CHELTENHAM,GL54 5UX
Number: | 00571580 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW
Number: | 08502956 |
Status: | ACTIVE |
Category: | Private Limited Company |