BC MANAGEMENT ST IVES LIMITED
Status | ACTIVE |
Company No. | 09508219 |
Category | Private Limited Company |
Incorporated | 25 Mar 2015 |
Age | 9 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BC MANAGEMENT ST IVES LIMITED is an active private limited company with number 09508219. It was incorporated 9 years, 2 months, 2 days ago, on 25 March 2015. The company address is 70 Castle Street, Bodmin, PL31 2DY, Cornwall, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 18 Aug 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Andrew Civil
Appointment date: 2023-07-11
Documents
Termination director company with name termination date
Date: 10 Aug 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-11
Officer name: John David Hammond
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 31 Mar 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Appoint person director company with name date
Date: 18 Aug 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John David Hammond
Appointment date: 2021-07-29
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 28 Jun 2021
Action Date: 05 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Spencer Hunt
Termination date: 2021-06-05
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type dormant
Date: 21 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Change account reference date company current shortened
Date: 08 Dec 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 08 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Appoint person director company with name date
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Spencer Hunt
Appointment date: 2019-03-14
Documents
Termination director company with name termination date
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mirko Skok
Termination date: 2019-02-27
Documents
Termination director company with name termination date
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Jayne Omirou
Termination date: 2019-02-27
Documents
Notification of a person with significant control statement
Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Address
Type: AD01
New address: 70 Castle Street Bodmin Cornwall PL31 2DY
Change date: 2019-02-27
Old address: 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-25
Old address: 70 Castle Street Bodmin Cornwall PL31 2DY England
New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN
Documents
Appoint person director company with name date
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-12
Officer name: Mr James Paul Ferguson
Documents
Appoint person director company with name date
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Frederic Tanner
Appointment date: 2019-02-12
Documents
Cessation of a person with significant control
Date: 12 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Buffalo St Ives Limited
Cessation date: 2019-02-01
Documents
Change sail address company with old address new address
Date: 12 Feb 2019
Category: Address
Type: AD02
Old address: 1 Frederick Place London N8 8AF England
New address: 70 Castle Street Bodmin Cornwall PL31 2DY
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Address
Type: AD01
New address: 70 Castle Street Bodmin Cornwall PL31 2DY
Change date: 2019-02-12
Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR England
Documents
Capital name of class of shares
Date: 29 Jan 2019
Category: Capital
Type: SH08
Documents
Accounts with accounts type dormant
Date: 20 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Accounts with accounts type dormant
Date: 20 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Move registers to sail company with new address
Date: 20 Apr 2017
Category: Address
Type: AD03
New address: 1 Frederick Place London N8 8AF
Documents
Accounts with accounts type dormant
Date: 08 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Move registers to sail company with new address
Date: 28 Apr 2016
Category: Address
Type: AD03
New address: 1 Frederick Place London N8 8AF
Documents
Change person director company with change date
Date: 28 Apr 2016
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Mirko Skok
Change date: 2015-10-05
Documents
Change person director company with change date
Date: 28 Apr 2016
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Melanie Jayne Omirou
Change date: 2015-10-05
Documents
Change sail address company with new address
Date: 28 Apr 2016
Category: Address
Type: AD02
New address: 1 Frederick Place London N8 8AF
Documents
Some Companies
BRYNTEILO MANAGEMENT COMPANY LIMITED
2 TY BRYNTEILO,LLANDEILO,SA19 7BG
Number: | 06406127 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARD JONES (PAINTERS) LIMITED
82 BURY STREET,LANCS,OL10 4QT
Number: | 00525445 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CRESCENT EAST,THORNTON-CLEVELEYS,FY5 3LJ
Number: | 08850883 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 07298019 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ALDERSHAW ROAD,BIRMINGHAM,B26 1HL
Number: | 10464802 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CANTERBURY ROAD,WORTHING,BN13 1AQ
Number: | 08771357 |
Status: | ACTIVE |
Category: | Private Limited Company |