BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED

8-10 Mansion House Place, London, EC4N 8BJ, England
StatusACTIVE
Company No.11100262
CategoryPrivate Limited Company
Incorporated06 Dec 2017
Age6 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED is an active private limited company with number 11100262. It was incorporated 6 years, 6 months, 10 days ago, on 06 December 2017. The company address is 8-10 Mansion House Place, London, EC4N 8BJ, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111002620002

Charge creation date: 2024-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-25

Officer name: Mr Carl Nigel Daruvalla

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Address

Type: AD01

Old address: 8-10 Mansion House Place Mansion House Place London EC4N 8BJ England

New address: 8-10 Mansion House Place London EC4N 8BJ

Change date: 2023-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-26

Psc name: Built Environment Communications Group Limited

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seamile LIMITED\certificate issued on 27/06/23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2022

Action Date: 14 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-14

Charge number: 111002620001

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Address

Type: AD01

Old address: The Pump House Garnier Road Winchester SO23 9QG England

Change date: 2021-01-29

New address: 8-10 Mansion House Place Mansion House Place London EC4N 8BJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 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: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Howard

Termination date: 2018-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodberry Secretarial Limited

Cessation date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Pomeroy

Appointment date: 2018-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Built Environment Communications Group Limited

Notification date: 2018-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-27

Psc name: Paul Andrew Howard

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-27

Officer name: Mr Richard Mark George

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: 64 New Cavendish Street London W1G 8TB United Kingdom

Change date: 2018-07-05

New address: The Pump House Garnier Road Winchester SO23 9QG

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Apr 2018

Action Date: 28 Feb 2018

Category: Capital

Type: RP04SH01

Date: 2018-02-28

Capital : 23,626 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-06

Psc name: Paul Andrew Howard

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-16

Officer name: Mr Andrew Howard

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-04

Officer name: Michael Duke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

Change date: 2018-01-04

New address: 64 New Cavendish Street London W1G 8TB

Documents

View document PDF

Incorporation company

Date: 06 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILEY THOMSON LIMITED

CASTLE COURT, 1 CASTLE STREET,FAREHAM,PO16 9QD

Number:11478758
Status:ACTIVE
Category:Private Limited Company

BROTHERS T LIMITED

17 GREBE CLOSE,GATESHEAD,NE11 9FD

Number:10520754
Status:ACTIVE
Category:Private Limited Company

DIRECTFIRM LIMITED

6 CARLTON ROAD,ESSEX,RM2 5AA

Number:03092512
Status:ACTIVE
Category:Private Limited Company

FLORIN HAULAGE LTD

3 CRESTWOOD WAY,HOUNSLOW,TW4 5EQ

Number:06591896
Status:ACTIVE
Category:Private Limited Company

FOCUS FM GROUP LIMITED

590 GREEN LANES,LONDON,N13 5RY

Number:05001818
Status:ACTIVE
Category:Private Limited Company

PILDACRE LIMITED

VIRGINIA MILLS,DEWSBURY,WF12 8NP

Number:07858542
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