BCS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-30 => 2023-08-30
2024-04-07 update accounts_next_due_date 2024-05-30 => 2025-05-30
2023-10-07 insert company_previous_name BRIGHTON CATERING SUPPLIES LTD
2023-10-07 update name BRIGHTON CATERING SUPPLIES LTD => BCS GROUP HOLDINGS LIMITED
2023-10-03 update statutory_documents COMPANY NAME CHANGED BRIGHTON CATERING SUPPLIES LTD CERTIFICATE ISSUED ON 03/10/23
2023-04-07 update accounts_last_madeup_date 2021-08-30 => 2022-08-30
2023-04-07 update accounts_next_due_date 2023-05-30 => 2024-05-30
2023-03-16 update statutory_documents 30/08/22 TOTAL EXEMPTION FULL
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-02-18 delete source_ip 178.62.13.153
2023-02-18 insert source_ip 159.65.92.13
2022-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-30
2022-06-07 update accounts_next_due_date 2022-05-30 => 2023-05-30
2022-05-30 update statutory_documents 30/08/21 TOTAL EXEMPTION FULL
2021-10-07 delete address 12A MARLBOROUGH PLACE BRIGHTON ENGLAND BN1 1WN
2021-10-07 insert address 35A VALE ROAD PORTSLADE BRIGHTON ENGLAND BN41 1GD
2021-10-07 update registered_address
2021-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2021 FROM 12A MARLBOROUGH PLACE BRIGHTON BN1 1WN ENGLAND
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-30 => 2022-05-30
2021-05-14 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-01-18 update website_status IndexPageFetchError => OK
2021-01-18 delete source_ip 87.76.20.83
2021-01-18 insert source_ip 178.62.13.153
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-30 => 2021-05-30
2020-05-31 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES
2019-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN FERRER / 05/07/2019
2019-07-07 update reg_address_care_of GGS CHARTERED ACCOUNTANTS => null
2019-07-05 update statutory_documents CHANGE PERSON AS DIRECTOR
2019-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN FERRER / 04/07/2019
2019-07-05 update statutory_documents CESSATION OF BEN FERRER AS A PSC
2019-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2019 FROM C/O GGS CHARTERED ACCOUNTANTS 12A MARLBOROUGH PLACE BRIGHTON BN1 1WN ENGLAND
2019-06-13 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-13 update accounts_next_due_date 2019-05-30 => 2020-05-30
2019-05-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-04-25 update website_status OK => IndexPageFetchError
2018-09-12 delete about_pages_linkeddomain rhystrussler.co.uk
2018-09-12 delete management_pages_linkeddomain rhystrussler.co.uk
2018-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-09-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE FERRER
2018-08-07 update num_mort_outstanding 1 => 0
2018-08-07 update num_mort_satisfied 1 => 2
2018-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077536470002
2018-06-18 insert about_pages_linkeddomain fieldenterprise.co.uk
2018-06-18 insert management_pages_linkeddomain fieldenterprise.co.uk
2018-06-18 insert person Prof Richard Field
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-30 => 2019-05-30
2018-05-29 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-11-03 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE CODE 077536470002
2017-09-07 update company_status Voluntary Arrangement => Active
2017-09-04 update statutory_documents DIRECTOR APPOINTED MRS KATHERINE FERRER
2017-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE FERRER / 31/08/2017
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-09-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN FERRER
2017-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE FERRER
2017-09-04 update statutory_documents CESSATION OF CATHERINE FERRER AS A PSC
2017-08-24 update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2017-07-06 update statutory_documents DIRECTOR APPOINTED MRS CATHERINE FERRER
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN FERRER
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE FERRER
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-30 => 2018-05-30
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-26 update num_mort_outstanding 2 => 1
2017-04-26 update num_mort_satisfied 0 => 1
2017-02-28 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2016
2017-02-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-07 delete address 4-5 NICHOLSONS WHARF, WELLINGTON ROAD PORTSLADE BRIGHTON BN41 1DT
2016-06-07 insert address 12A MARLBOROUGH PLACE BRIGHTON ENGLAND BN1 1WN
2016-06-07 update accounts_last_madeup_date 2014-08-30 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-30 => 2017-05-30
2016-06-07 update reg_address_care_of null => GGS CHARTERED ACCOUNTANTS
2016-06-07 update registered_address
2016-06-07 update returns_last_madeup_date 2014-08-26 => 2015-08-26
2016-06-07 update returns_next_due_date 2015-09-23 => 2016-09-23
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 4-5 NICHOLSONS WHARF, WELLINGTON ROAD PORTSLADE BRIGHTON BN41 1DT
2016-05-04 update statutory_documents 26/08/15 FULL LIST
2016-01-12 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2015
2015-10-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-30
2015-10-07 update accounts_next_due_date 2015-08-21 => 2016-05-30
2015-09-08 update statutory_documents 30/08/14 TOTAL EXEMPTION SMALL
2015-06-07 update account_ref_day 31 => 30
2015-06-07 update accounts_next_due_date 2015-05-31 => 2015-08-21
2015-05-21 update statutory_documents PREVSHO FROM 31/08/2014 TO 30/08/2014
2015-05-07 update num_mort_charges 1 => 2
2015-05-07 update num_mort_outstanding 1 => 2
2015-04-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077536470002
2015-02-07 update company_status Active => Voluntary Arrangement
2015-01-08 update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2014-10-07 delete address 39-40 COOMBE TERRACE BRIGHTON EAST SUSSEX BN2 4AD
2014-10-07 insert address 4-5 NICHOLSONS WHARF, WELLINGTON ROAD PORTSLADE BRIGHTON BN41 1DT
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-26 => 2014-08-26
2014-10-07 update returns_next_due_date 2014-09-23 => 2015-09-23
2014-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 39-40 COOMBE TERRACE BRIGHTON EAST SUSSEX BN2 4AD
2014-09-29 update statutory_documents 26/08/14 FULL LIST
2014-09-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE FERRER
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-31 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-01-07 update account_ref_month 3 => 8
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-05-31
2013-12-30 update statutory_documents PREVEXT FROM 31/03/2013 TO 31/08/2013
2013-10-07 update returns_last_madeup_date 2012-08-26 => 2013-08-26
2013-10-07 update returns_next_due_date 2013-09-23 => 2014-09-23
2013-09-22 update statutory_documents 26/08/13 FULL LIST
2013-09-06 update account_ref_month 8 => 3
2013-09-06 update accounts_next_due_date 2014-05-31 => 2013-12-31
2013-08-03 update statutory_documents PREVSHO FROM 31/08/2013 TO 31/03/2013
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-08-31
2013-08-01 update accounts_next_due_date 2013-05-26 => 2014-05-31
2013-07-25 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-06-24 delete address 12 WOODLAND GARDENS SOUTH CROYDON SURREY UNITED KINGDOM CR2 8PH
2013-06-24 insert address 39-40 COOMBE TERRACE BRIGHTON EAST SUSSEX BN2 4AD
2013-06-24 insert sic_code 46420 - Wholesale of clothing and footwear
2013-06-24 insert sic_code 46440 - Wholesale of china and glassware and cleaning materials
2013-06-24 insert sic_code 46750 - Wholesale of chemical products
2013-06-24 update company_status Active - Proposal to Strike off => Active
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date null => 2012-08-26
2013-06-24 update returns_next_due_date 2012-09-23 => 2013-09-23
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-01-21 update statutory_documents 26/08/12 FULL LIST
2013-01-19 update statutory_documents DISS40 (DISS40(SOAD))
2013-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 12 WOODLAND GARDENS SOUTH CROYDON SURREY CR2 8PH UNITED KINGDOM
2013-01-08 update statutory_documents FIRST GAZETTE
2012-09-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION