BCLP INTERMEDIARY LIMITED
Status | ACTIVE |
Company No. | 11258819 |
Category | Private Limited Company |
Incorporated | 16 Mar 2018 |
Age | 6 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BCLP INTERMEDIARY LIMITED is an active private limited company with number 11258819. It was incorporated 6 years, 2 months, 12 days ago, on 16 March 2018. The company address is Governor's House Governor's House, London, EC4R 0BR, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Accounts with accounts type full
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Accounts with accounts type full
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 18 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Accounts with accounts type small
Date: 07 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 14 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carol Roecker Osborne
Appointment date: 2021-04-09
Documents
Cessation of a person with significant control
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-09
Psc name: Dyke Arboneaux
Documents
Notification of a person with significant control
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carol Roecker Osborne
Notification date: 2021-04-09
Documents
Termination director company with name termination date
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dyke Arboneaux
Termination date: 2021-04-09
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type small
Date: 30 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 26 May 2020
Action Date: 26 May 2020
Category: Address
Type: AD01
New address: Governor's House 5 Laurence Pountney Hill London EC4R 0BR
Old address: Governor's House Laurence Pountney Hill London EC4R 0BR England
Change date: 2020-05-26
Documents
Change registered office address company with date old address new address
Date: 20 May 2020
Action Date: 20 May 2020
Category: Address
Type: AD01
Change date: 2020-05-20
Old address: Governor's House 5 Laurence Pountney Hill London EC4R 0HH England
New address: Governor's House Laurence Pountney Hill London EC4R 0BR
Documents
Change registered office address company with date old address new address
Date: 18 May 2020
Action Date: 18 May 2020
Category: Address
Type: AD01
New address: Governor's House 5 Laurence Pountney Hill London EC4R 0HH
Change date: 2020-05-18
Old address: Adelaide House London Bridge London EC4R 9HA United Kingdom
Documents
Confirmation statement with updates
Date: 30 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Cessation of a person with significant control
Date: 30 Mar 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Therese Devito Pritchard
Cessation date: 2020-02-28
Documents
Notification of a person with significant control
Date: 30 Mar 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-28
Psc name: Steven Baumer
Documents
Appoint person director company with name date
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Baumer
Appointment date: 2020-02-28
Documents
Termination director company with name termination date
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Therese Devito Pritchard
Termination date: 2020-02-28
Documents
Accounts with accounts type small
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Change account reference date company current shortened
Date: 31 Oct 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-03-31
Documents
Some Companies
4 GAINSBOROUGH CLOSE,BECKENHAM,BR3 1QY
Number: | 11373451 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIANE ALMOND MARKETING & PR SERVICES LIMITED
45 CAMBRIDGE DRIVE,OTLEY,LS21 1DD
Number: | 06752188 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 AMITY COURT,GREENHITHE,DA9 9UH
Number: | 11441625 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 PRESTON NEW ROAD,BLACKBURN,BB2 6AE
Number: | 11968023 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BACK HILL,LONDON,EC1R 5EN
Number: | 07674401 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN
Number: | 10619457 |
Status: | ACTIVE |
Category: | Private Limited Company |