Advanced company searchLink opens in new window

BCN GROUP (RUNCORN) LTD

Company number 03923110

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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)
03 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
01 Feb 2021 AD01 Registered office address changed from Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB England to Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW on 1 February 2021
23 Sep 2020 MR01 Registration of charge 039231100001, created on 17 September 2020
10 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-21
28 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction contained within the articles relating to number of shares which may be allotted & issued be removed 29/03/2010
28 Feb 2020 SH08 Change of share class name or designation
28 Feb 2020 SH08 Change of share class name or designation
28 Feb 2020 SH10 Particulars of variation of rights attached to shares
28 Feb 2020 SH10 Particulars of variation of rights attached to shares
21 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2020 PSC02 Notification of Bcn Topco Limited as a person with significant control on 12 February 2020
20 Feb 2020 PSC07 Cessation of Stephen Mark Harris as a person with significant control on 12 February 2020
20 Feb 2020 AA01 Current accounting period extended from 31 March 2020 to 30 April 2020
20 Feb 2020 AP01 Appointment of Mr Robert Davies as a director on 12 February 2020
20 Feb 2020 TM01 Termination of appointment of Stephen Mark Harris as a director on 12 February 2020
20 Feb 2020 TM02 Termination of appointment of Diane Louise Harris as a secretary on 12 February 2020
20 Feb 2020 AD01 Registered office address changed from R201 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX to Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 20 February 2020
20 Feb 2020 AP01 Appointment of Mr Matthew Lewis Smith as a director on 12 February 2020
20 Feb 2020 AP01 Appointment of Mr Simon Edward Kelf as a director on 12 February 2020
20 Feb 2020 AP01 Appointment of Mr Julian David Llewellyn as a director on 12 February 2020
20 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 March 2010
  • GBP 120
13 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018