- Company Overview for BXC UK LIMITED (07603421)
- Filing history for BXC UK LIMITED (07603421)
- People for BXC UK LIMITED (07603421)
- Charges for BXC UK LIMITED (07603421)
- More for BXC UK LIMITED (07603421)
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) |
---|---|---|---|
11 May 2016 | AP01 | Appointment of Mr Ion Dagtoglou as a director on 29 January 2016 | |
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2015 | SH20 | Statement by Directors | |
21 Dec 2015 | SH19 |
Statement of capital on 21 December 2015
|
|
21 Dec 2015 | CAP-SS | Solvency Statement dated 15/12/15 | |
21 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | TM01 | Termination of appointment of Jacob Rennie Turner Shepherd as a director on 30 October 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr Dennis Eron Beeson as a director on 11 August 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Merrill Graham Goulding as a director on 11 August 2015 | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2015 | CH01 | Director's details changed for Mr James Dominic Weight on 16 September 2014 | |
29 Jul 2015 | CH01 | Director's details changed for Mr Jacob Rennie Turner Shepherd on 16 September 2014 | |
06 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
05 May 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | TM01 | Termination of appointment of Tavis Colm Peter Cannell as a director on 16 April 2015 | |
05 May 2015 | CH04 | Secretary's details changed for Langham Hall Uk Services Limited Liability Partnership on 22 September 2014 | |
17 Apr 2015 | TM01 | Termination of appointment of Tavis Colm Peter Cannell as a director on 16 April 2015 | |
08 Apr 2015 | AP01 | Appointment of Mr David Michael Bourdeau Jolly as a director on 20 March 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Roland Kenneth Houchin as a director on 20 March 2015 | |
18 Sep 2014 | AD01 | Registered office address changed from Aldwych House 81 Aldwych London WC2B 4HN to C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA on 18 September 2014 | |
16 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
09 May 2014 | AR01 | Annual return made up to 13 April 2014 with full list of shareholders |