BCH DIGITAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-17 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-07 delete sic_code 82110 - Combined office administrative service activities
2023-07-07 insert sic_code 61100 - Wired telecommunications activities
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2023-03-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-02-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039486740001
2023-02-02 delete source_ip 35.246.6.109
2023-02-02 insert source_ip 34.117.168.233
2022-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BECKMAN
2022-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHER MACDONALD / 01/08/2022
2022-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHER MACDONALD / 26/10/2022
2022-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA FRANKLIN / 26/10/2022
2022-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / BCH HOLDINGS LIMITED / 12/08/2022
2022-09-07 delete address SUITE 3A 127 PORTLAND STREET MANCHESTER UNITED KINGDOM M1 4PZ
2022-09-07 insert address SUITE 305, EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM ENGLAND GL50 1TA
2022-09-07 update registered_address
2022-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2022 FROM SUITE 3A 127 PORTLAND STREET MANCHESTER M1 4PZ UNITED KINGDOM
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES
2020-01-07 update account_category SMALL => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-07 delete address 2ND FLOOR 1 CITY ROAD EAST MANCHESTER ENGLAND M15 4PN
2019-05-07 insert address SUITE 3A 127 PORTLAND STREET MANCHESTER UNITED KINGDOM M1 4PZ
2019-05-07 update reg_address_care_of KAY JOHNSON GEE LLP => null
2019-05-07 update registered_address
2019-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2019 FROM C/O KAY JOHNSON GEE LLP 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DRURY
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-07-29 update statutory_documents DIRECTOR APPOINTED MR IAN DONALD BECKMAN
2016-06-07 delete address GRIFFIN COURT 201 CHAPEL STREET SALFORD LANCASHIRE M3 5EQ
2016-06-07 insert address 2ND FLOOR 1 CITY ROAD EAST MANCHESTER ENGLAND M15 4PN
2016-06-07 update reg_address_care_of null => KAY JOHNSON GEE LLP
2016-06-07 update registered_address
2016-05-12 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-12 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD LANCASHIRE M3 5EQ
2016-03-21 update statutory_documents 15/03/16 FULL LIST
2016-01-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN DRURY / 01/11/2014
2015-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHER MACDONALD / 01/11/2014
2015-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA FRANKLIN / 01/11/2014
2015-05-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-04-07 delete sic_code 61900 - Other telecommunications activities
2015-04-07 insert sic_code 82110 - Combined office administrative service activities
2015-04-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-03-25 update statutory_documents 15/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-30 update statutory_documents DIRECTOR APPOINTED MARK JOHN DRURY
2014-06-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-06-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA FRANKLIN / 06/06/2014
2014-05-06 update statutory_documents 15/03/14 FULL LIST
2014-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update num_mort_charges 0 => 1
2013-08-01 update num_mort_outstanding 0 => 1
2013-07-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039486740001
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-24 update statutory_documents 15/03/13 FULL LIST
2012-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA WILSON-BROWN
2012-04-27 update statutory_documents 15/03/12 FULL LIST
2011-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHER MACDONALD / 05/12/2011
2011-03-28 update statutory_documents 15/03/11 FULL LIST
2011-01-17 update statutory_documents DIRECTOR APPOINTED MS AMANDA FRANKLIN
2011-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK FRANKLIN
2010-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALFRED FRANKLIN / 01/04/2010
2010-04-06 update statutory_documents 15/03/10 FULL LIST
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ALFRED FRANKLIN / 01/04/2010
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALFRED FRANKLIN / 01/04/2010
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHER MACDONALD / 01/04/2010
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHER MACDONALD / 01/04/2010
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHER MACDONALD / 01/04/2010
2010-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ASHER MACDONALD / 01/04/2010
2010-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ASHER MACDONALD / 01/04/2010
2010-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT ASHER MACDONALD / 01/02/2010
2010-02-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-26 update statutory_documents DIRECTOR APPOINTED MISS ANDREA WILSON-BROWN
2009-04-09 update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-03 update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-21 update statutory_documents DIVIDEND OF £74,000 11/05/07
2007-06-26 update statutory_documents DIRECTOR RESIGNED
2007-04-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-28 update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-20 update statutory_documents RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-04-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-11 update statutory_documents DIRECTOR RESIGNED
2005-03-29 update statutory_documents RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-03-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-19 update statutory_documents RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-02-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-01-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-15 update statutory_documents S-DIV 28/07/03
2003-08-15 update statutory_documents SUB DIVISION 28/07/03
2003-03-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-03-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-11 update statutory_documents RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 15 BLANCHARD STREET MANCHESTER LANCASHIRE M15 5PX
2002-04-05 update statutory_documents RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2002-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-11 update statutory_documents RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2000-03-20 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-20 update statutory_documents DIRECTOR RESIGNED
2000-03-20 update statutory_documents SECRETARY RESIGNED
2000-03-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION