B C ESTATE LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 delete address 35 ALBEMARLE STREET LONDON ENGLAND W1S 4JD
2023-04-07 insert address 32-33 ST. JAMES'S PLACE LONDON ENGLAND SW1A 1NR
2023-04-07 update registered_address
2023-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2023 FROM 35 ALBEMARLE STREET LONDON W1S 4JD ENGLAND
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2021-02-07 insert sic_code 69202 - Bookkeeping activities
2021-02-07 insert sic_code 82990 - Other business support service activities n.e.c.
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES
2020-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES
2018-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR CHARLES WILLIAM MACRAE / 18/09/2018
2018-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK MICHAEL FRENCH / 18/09/2018
2018-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-07 delete address 14 CURZON STREET LONDON W1J 5HN
2018-06-07 insert address 35 ALBEMARLE STREET LONDON ENGLAND W1S 4JD
2018-06-07 update reg_address_care_of APPLEDORE => null
2018-06-07 update registered_address
2018-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2018 FROM C/O APPLEDORE 14 CURZON STREET LONDON W1J 5HN
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-05-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date null => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-04-24 => 2017-09-30
2016-04-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address 14 CURZON STREET LONDON ENGLAND W1J 5HN
2015-10-07 insert address 14 CURZON STREET LONDON W1J 5HN
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-10-07 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-09-28 update statutory_documents 24/09/15 FULL LIST
2015-06-07 delete address 3 MORE LONDON RIVERSIDE LONDON SE1 2RE
2015-06-07 insert address 14 CURZON STREET LONDON ENGLAND W1J 5HN
2015-06-07 update registered_address
2015-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2015 FROM C/O APPLEDORE 3 MORE LONDON RIVERSIDE LONDON SE1 2RE
2014-10-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2014-10-07 update returns_last_madeup_date null => 2014-09-24
2014-10-07 update returns_next_due_date 2015-08-21 => 2015-10-22
2014-09-24 update statutory_documents 24/09/14 FULL LIST
2014-09-07 delete address 6TH FLOOR 94-96 WIGMORE STREET LONDON UNITED KINGDOM W1U 3RF
2014-09-07 insert address 3 MORE LONDON RIVERSIDE LONDON SE1 2RE
2014-09-07 update account_ref_month 7 => 12
2014-09-07 update reg_address_care_of null => APPLEDORE
2014-09-07 update registered_address
2014-08-13 update statutory_documents DIRECTOR APPOINTED MR GREGOR CHARLES WILLIAM MACRAE
2014-08-13 update statutory_documents 24/07/14 STATEMENT OF CAPITAL GBP 100.00
2014-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TADCO DIRECTORS LIMITED
2014-08-13 update statutory_documents CURREXT FROM 31/07/2015 TO 31/12/2015
2014-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 6TH FLOOR 94-96 WIGMORE STREET LONDON W1U 3RF UNITED KINGDOM
2014-08-13 update statutory_documents DIRECTOR APPOINTED MR JACK MICHAEL FRENCH
2014-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TINA-MARIE AKBARI
2014-08-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TADCO SECRETARIAL SERVICES LTD
2014-07-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION