BCN GROUP LTD.
Status | ACTIVE |
Company No. | 06893253 |
Category | Private Limited Company |
Incorporated | 30 Apr 2009 |
Age | 15 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
BCN GROUP LTD. is an active private limited company with number 06893253. It was incorporated 15 years, 1 month, 4 days ago, on 30 April 2009. The company address is Second Floor Building 4 Manchester Green Second Floor Building 4 Manchester Green, Manchester, M22 5LW, England.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Accounts with accounts type medium
Date: 07 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2023
Action Date: 29 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-03-29
Charge number: 068932530006
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2023
Action Date: 29 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068932530005
Charge creation date: 2023-03-29
Documents
Accounts with accounts type full
Date: 03 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Resolution
Date: 06 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 05 Jul 2022
Category: Capital
Type: SH10
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-18
Officer name: Matthew Lewis Smith
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Edward Kelf
Termination date: 2022-06-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jun 2022
Action Date: 18 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-18
Charge number: 068932530004
Documents
Mortgage satisfy charge full
Date: 20 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 068932530001
Documents
Mortgage satisfy charge full
Date: 20 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 068932530002
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jun 2022
Action Date: 18 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-18
Charge number: 068932530003
Documents
Accounts with accounts type full
Date: 19 May 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type full
Date: 15 Jun 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 21 May 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon William Heafield
Appointment date: 2021-05-21
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Address
Type: AD01
New address: Second Floor Building 4 Manchester Green Styal Road Manchester M22 5LW
Old address: Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW England
Change date: 2021-02-10
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Address
Type: AD01
Old address: Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB England
Change date: 2021-02-01
New address: Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW
Documents
Appoint person director company with name date
Date: 30 Jul 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-29
Officer name: Mr Robert Davies
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Notification of a person with significant control
Date: 26 May 2020
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bcn Bidco Limited
Notification date: 2018-11-15
Documents
Cessation of a person with significant control
Date: 26 May 2020
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Lewis Smith
Cessation date: 2018-11-15
Documents
Cessation of a person with significant control
Date: 26 May 2020
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Edward Kelf
Cessation date: 2018-11-15
Documents
Accounts with accounts type full
Date: 05 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 10 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Apr 2019
Action Date: 04 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068932530002
Charge creation date: 2019-04-04
Documents
Resolution
Date: 11 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Dec 2018
Action Date: 01 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-01
Capital : 2 GBP
Documents
Legacy
Date: 06 Dec 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 30/04/2017
Documents
Resolution
Date: 03 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 28 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian David Llewellyn
Appointment date: 2018-11-15
Documents
Termination director company with name termination date
Date: 28 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-15
Officer name: Thomas Gerard Kelly
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2018
Action Date: 15 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-15
Charge number: 068932530001
Documents
Accounts with accounts type small
Date: 29 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Legacy
Date: 08 May 2017
Action Date: 30 Apr 2017
Category: Return
Type: CS01
Description: 30/04/17 Statement of Capital gbp 2106.00
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Capital name of class of shares
Date: 08 Jul 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 06 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-30
Officer name: Mr Thomas Gerard Kelly
Documents
Capital allotment shares
Date: 29 Apr 2016
Action Date: 28 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-28
Capital : 2,106 GBP
Documents
Capital allotment shares
Date: 27 Apr 2016
Action Date: 22 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-22
Capital : 2,000 GBP
Documents
Change person director company with change date
Date: 04 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Lewis Smith
Change date: 2016-03-03
Documents
Change person director company with change date
Date: 04 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Edward Kelf
Change date: 2016-03-03
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-04
Old address: First Floor Offices No 6 Unit L3 Oak Green Business Park Earl Road Cheadle Hulme SK8 6QL
New address: Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Certificate change of name company
Date: 04 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bluecoffee networks LIMITED\certificate issued on 04/08/15
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 28 Aug 2013
Action Date: 28 Aug 2013
Category: Address
Type: AD01
Old address: Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT
Change date: 2013-08-28
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 27 Sep 2012
Action Date: 27 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Edward Kelf
Change date: 2012-09-27
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Edward Kelf
Documents
Some Companies
RIVERBANK HOUSE,LONDON,EC4R 3TT
Number: | 07084038 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11012548 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEESIDE INFORMATION TECHNOLOGY SERVICES LTD
9 HILLSIDE ROAD,WEST KIRBY,CH48 8BD
Number: | 09845487 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST FEE,RABY MERE,CH63 0NL
Number: | 07635332 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HANGER CLOSE,HEMEL HEMPSTEAD,HP1 1TR
Number: | 08666154 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HEATHY LANE,HALIFAX,HX2 9UN
Number: | 11480907 |
Status: | ACTIVE |
Category: | Private Limited Company |