Advanced company searchLink opens in new window

BCCIM GP LIMITED

Company number 13334845

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)
26 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 May 2023 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
23 May 2023 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
27 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
07 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
18 May 2022 CH01 Director's details changed for Graham Wood on 13 May 2022
29 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
29 Apr 2022 AP01 Appointment of Mr Michael Andrew Newman as a director on 30 March 2022
29 Apr 2022 AP01 Appointment of Mr Edward Guy Henson as a director on 30 March 2022
29 Apr 2022 AP01 Appointment of Ms Danielle Sheppard as a director on 30 March 2022
29 Apr 2022 AP01 Appointment of Mr James Frederick Ward as a director on 30 March 2022
10 Feb 2022 MR01 Registration of charge 133348450001, created on 9 February 2022
10 Feb 2022 MR01 Registration of charge 133348450002, created on 9 February 2022
10 Feb 2022 MR01 Registration of charge 133348450003, created on 9 February 2022
01 Feb 2022 CH01 Director's details changed for Mr Hugh Maxwell Elrington on 7 January 2022
20 Oct 2021 CH01 Director's details changed for Graham Wood on 19 October 2021
19 Oct 2021 AD01 Registered office address changed from 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom to Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS on 19 October 2021
08 Jul 2021 CH01 Director's details changed for Mr Hugh Maxwell Elrington on 28 June 2021
21 Apr 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 March 2022
14 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted