BC MANAGEMENT ST IVES LIMITED

70 Castle Street, Bodmin, PL31 2DY, Cornwall, England
StatusACTIVE
Company No.09508219
CategoryPrivate Limited Company
Incorporated25 Mar 2015
Age9 years, 2 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 29 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 28 Apr 2016

Category: Address

Type: AD02

New address: 1 Frederick Place London N8 8AF

Documents

View document PDF

Incorporation company

Date: 25 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

ENGINE OIL UK LIMITED

5 CRESCENT EAST,THORNTON-CLEVELEYS,FY5 3LJ

Number:08850883
Status:ACTIVE
Category:Private Limited Company

MARDEN PA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:07298019
Status:ACTIVE
Category:Private Limited Company

MAYDE ESSENCE LTD

101 ALDERSHAW ROAD,BIRMINGHAM,B26 1HL

Number:10464802
Status:ACTIVE
Category:Private Limited Company

STARLING ROW LTD

19 CANTERBURY ROAD,WORTHING,BN13 1AQ

Number:08771357
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