BCBP LIMITED

8th Floor Fleet Place, London, EC4M 7RA, England
StatusACTIVE
Company No.03446124
CategoryPrivate Limited Company
Incorporated07 Oct 1997
Age26 years, 7 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 06 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jul 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Nicholls

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Sanders

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/00; full list of members

Documents

View document PDF

Resolution

Date: 19 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/98; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ABINGWORTH BIOVENTURES VI LP

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

CHARMBIRD LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:04278284
Status:ACTIVE
Category:Private Limited Company

CHRIS BARROW PLUMBING LTD

3 SHAFTESBURY CLOSE,WEST MOORS,BH22 0DZ

Number:09833101
Status:ACTIVE
Category:Private Limited Company

GUITING MANOR FARMS LIMITED

MAIN FARM BUILDINGS WINCHCOMBE ROAD,CHELTENHAM,GL54 5UX

Number:00571580
Status:ACTIVE
Category:Private Limited Company

LR (YORK) LIMITED

QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW

Number:08502956
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source