BCE FUND MANAGERS (MERSEYSIDE) LIMITED
Company number 03147091
- Company Overview for BCE FUND MANAGERS (MERSEYSIDE) LIMITED (03147091)
- Filing history for BCE FUND MANAGERS (MERSEYSIDE) LIMITED (03147091)
- People for BCE FUND MANAGERS (MERSEYSIDE) LIMITED (03147091)
- Charges for BCE FUND MANAGERS (MERSEYSIDE) LIMITED (03147091)
- More for BCE FUND MANAGERS (MERSEYSIDE) LIMITED (03147091)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jul 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
24 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
11 Aug 2016 | TM01 | Termination of appointment of Andrew Peter Rigby as a director on 8 August 2016 | |
27 Jul 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
27 Jul 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
27 Jul 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
27 Jul 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
21 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
22 Sep 2015 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
22 Sep 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
22 Sep 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
14 Sep 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
23 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
01 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
18 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
12 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Jul 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 | |
11 Jul 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 | |
30 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
25 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
30 Aug 2011 | AD01 | Registered office address changed from C/O Msif 5Th Floor Cunard Building Water Street Liverpool L3 1DS on 30 August 2011 | |
30 Aug 2011 | TM01 | Termination of appointment of William Furness as a director | |
22 Jul 2011 | AA | Full accounts made up to 31 March 2011 |