Advanced company searchLink opens in new window

BKUK DEVCO LIMITED

Company number 10980858

Filter by category


Confirmation statement filters

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)
30 Oct 2023 AA Full accounts made up to 31 December 2022
11 Oct 2023 MR01 Registration of charge 109808580004, created on 4 October 2023
05 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 7
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
24 Aug 2022 MR01 Registration of charge 109808580003, created on 17 August 2022
05 May 2022 AA Full accounts made up to 31 December 2021
06 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 18 May 2021
  • GBP 5
23 Sep 2021 AA Full accounts made up to 31 December 2020
19 Jan 2021 AA Full accounts made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
21 Jul 2020 CH01 Director's details changed for Mr Timothy John Doubleday on 1 July 2020
21 Jul 2020 CH01 Director's details changed for Mr Alasdair Derek Murdoch on 1 July 2020
07 May 2020 MR01 Registration of charge 109808580002, created on 4 May 2020
06 Dec 2019 MR01 Registration of charge 109808580001, created on 29 November 2019
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
27 Jun 2019 AA Full accounts made up to 31 December 2018
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 November 2018
  • GBP 3
08 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
17 Sep 2018 PSC05 Change of details for Royale Holdco Limited as a person with significant control on 17 September 2018
17 Sep 2018 AD01 Registered office address changed from The Cedars 2 High Street Bagshot Surrey GU19 5AE England to 5 New Street Square London EC4A 3TW on 17 September 2018
19 Apr 2018 TM01 Termination of appointment of Vincent Mitchell Lovell Gwilliam as a director on 18 April 2018
19 Apr 2018 AP01 Appointment of Alasdair Derek Murdoch as a director on 18 April 2018
17 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-05