Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARONESS DELYTH JANE MORGAN / 30/04/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES |
2023-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/22 |
2022-05-12 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JEFFREY MOORE |
2022-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN GALLONE |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/21 |
2022-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20 |
2021-04-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BREAST CANCER CARE AND BREAST CANCER NOW / 17/02/2020 |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
2021-02-07 |
update company_status Active - Proposal to Strike off => Active |
2021-01-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
2020-12-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2020-12-07 |
update company_status Active => Active - Proposal to Strike off |
2020-10-27 |
update statutory_documents FIRST GAZETTE |
2020-06-29 |
update statutory_documents DIRECTOR APPOINTED MR CHAY JOHN CHAMPNESS |
2020-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR POLLY MCGIVERN |
2020-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19 |
2019-05-28 |
update statutory_documents DIRECTOR APPOINTED MRS JILL MARGARET THOMPSON |
2019-05-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BREAST CANCER NOW / 01/04/2019 |
2019-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GWENDA BERRY |
2019-03-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-03-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18 |
2019-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
2018-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
2017-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16 |
2017-01-17 |
update statutory_documents DIRECTOR APPOINTED MISS SUNITI KIRANSINH CHAUHAN |
2017-01-07 |
insert company_previous_name BCC TRADING LIMITED |
2017-01-07 |
update name BCC TRADING LIMITED => BCN RESEARCH LIMITED |
2016-12-14 |
update statutory_documents COMPANY NAME CHANGED BCC TRADING LIMITED
CERTIFICATE ISSUED ON 14/12/16 |
2016-11-08 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN GALLONE |
2016-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE MAWHOOD |
2016-08-03 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2016-08-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BENJAMIN JAMES |
2016-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARONESS MORGAN OF DREFELIN DELYTH JANE MORGAN / 25/07/2016 |
2016-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS POLLY CLARE MCGIVERN / 25/07/2016 |
2016-07-06 |
update statutory_documents DIRECTOR APPOINTED MS POLLY CLARE MCGIVERN |
2016-06-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-07-31 |
2016-06-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-12 |
update returns_last_madeup_date 2015-02-16 => 2016-02-16 |
2016-05-12 |
update returns_next_due_date 2016-03-15 => 2017-03-16 |
2016-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15 |
2016-03-08 |
update statutory_documents 16/02/16 FULL LIST |
2015-08-12 |
update statutory_documents SAIL ADDRESS CREATED |
2015-08-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2015-08-12 |
update statutory_documents SECRETARY APPOINTED MR BENJAMIN DAVID JAMES |
2015-08-07 |
update account_ref_day 30 => 31 |
2015-08-07 |
update account_ref_month 6 => 7 |
2015-08-07 |
update accounts_next_due_date 2016-03-31 => 2016-04-30 |
2015-07-29 |
update statutory_documents CURREXT FROM 30/06/2015 TO 31/07/2015 |
2015-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANICE DONAGHUE |
2015-07-07 |
delete address CLIFTON CENTRE 110 CLIFTON STREET LONDON EC2A 4HT |
2015-07-07 |
insert address 42-47 MINORIES LONDON ENGLAND EC3N 1DY |
2015-07-07 |
update reg_address_care_of null => BREAST CANCER NOW |
2015-07-07 |
update registered_address |
2015-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2015 FROM
CLIFTON CENTRE 110 CLIFTON STREET
LONDON
EC2A 4HT |
2015-06-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NOEL FLANNERY |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-07 |
update returns_last_madeup_date 2014-02-16 => 2015-02-16 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-04-07 |
update returns_next_due_date 2015-03-16 => 2016-03-15 |
2015-04-02 |
update statutory_documents DIRECTOR APPOINTED MISS CAROLINE GILLIAN MAWHOOD |
2015-04-02 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR GWENDA LYNNE BERRY |
2015-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISLA SMITH |
2015-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-03-13 |
update statutory_documents 16/02/15 FULL LIST |
2015-01-16 |
update statutory_documents SECRETARY APPOINTED MR NOEL FLANNERY |
2015-01-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK WEBB |
2014-04-07 |
delete address CLIFTON CENTRE 110 CLIFTON STREET LONDON UNITED KINGDOM EC2A 4HT |
2014-04-07 |
insert address CLIFTON CENTRE 110 CLIFTON STREET LONDON EC2A 4HT |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-16 => 2014-02-16 |
2014-04-07 |
update returns_next_due_date 2014-03-16 => 2015-03-16 |
2014-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-03-13 |
update statutory_documents 16/02/14 FULL LIST |
2013-09-26 |
update statutory_documents SECRETARY APPOINTED MR MARK JOHN WEBB |
2013-09-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BEECHAM |
2013-08-14 |
update statutory_documents DIRECTOR APPOINTED MISS JANICE ANNE DONAGHUE |
2013-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARIN STAFFORD |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-16 => 2013-02-16 |
2013-06-25 |
update returns_next_due_date 2013-03-16 => 2014-03-16 |
2013-06-23 |
delete address 50 BROADWAY WESTMINSTER LONDON SW1H 0BL |
2013-06-23 |
insert address CLIFTON CENTRE 110 CLIFTON STREET LONDON UNITED KINGDOM EC2A 4HT |
2013-06-23 |
update registered_address |
2013-03-06 |
update statutory_documents 16/02/13 FULL LIST |
2013-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA GOLDBERG |
2013-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-10-24 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER BEECHAM |
2012-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2012 FROM
50 BROADWAY
WESTMINSTER
LONDON
SW1H 0BL |
2012-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2012 FROM
CLIFTN CENTRE 110 CLIFTON STREET
LONDON
EC2A 4HT
UNITED KINGDOM |
2012-10-19 |
update statutory_documents DIRECTOR APPOINTED BARONESS MORGAN OF DREFELIN DELYTH JANE MORGAN |
2012-10-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED |
2012-03-19 |
update statutory_documents 16/02/12 FULL LIST |
2012-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-02-18 |
update statutory_documents 16/02/11 FULL LIST |
2011-02-17 |
update statutory_documents DIRECTOR APPOINTED MRS ISLA MARGARET SMITH |
2011-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-12-22 |
update statutory_documents PREVEXT FROM 31/03/2010 TO 30/06/2010 |
2010-03-16 |
update statutory_documents 16/02/10 FULL LIST |
2010-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARIN ELIZABETH STAFFORD / 16/02/2010 |
2010-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JILL GOLDBERG / 16/02/2010 |
2010-03-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADWAY SECRETARIES LIMITED / 16/02/2010 |
2009-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-02-16 |
update statutory_documents RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
2008-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-02-20 |
update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
2007-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-19 |
update statutory_documents RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
2006-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-27 |
update statutory_documents RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
2005-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-09-16 |
update statutory_documents S366A DISP HOLDING AGM 07/09/05 |
2005-09-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
2005-04-07 |
update statutory_documents RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
2005-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-04-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-04-02 |
update statutory_documents COMPANY NAME CHANGED
BDBCO NO. 635 LIMITED
CERTIFICATE ISSUED ON 02/04/04 |
2004-02-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |