Advanced company searchLink opens in new window

BC SPORTS CONSULTING LIMITED

Company number 13572770

Filter by category

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)
25 Apr 2024 CERTNM Company name changed bc home loans holdings LIMITED\certificate issued on 25/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-23
24 Apr 2024 TM01 Termination of appointment of Andrei Sergeivich Lebed as a director on 23 April 2024
24 Apr 2024 AP01 Appointment of Mr Manoj Kumar Badale as a director on 23 April 2024
24 Apr 2024 AP01 Appointment of Ms Jyoti Chada Cushion as a director on 23 April 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Dec 2023 TM01 Termination of appointment of Sebastian Charles Auguste Mcdermott as a director on 27 November 2023
23 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
23 Aug 2023 PSC04 Change of details for Ms Lara Legassick as a person with significant control on 17 August 2023
23 Aug 2023 PSC04 Change of details for Mr Manoj Kumar Badale as a person with significant control on 17 August 2023
23 Aug 2023 AD04 Register(s) moved to registered office address Scale Space 58 Wood Lane London W12 7RZ
04 Apr 2023 TM01 Termination of appointment of Daniel Owen Cobley as a director on 31 March 2023
24 Mar 2023 AA Micro company accounts made up to 31 March 2022
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 2,100.01
05 Oct 2022 CS01 Confirmation statement made on 17 August 2022 with updates
05 Oct 2022 PSC04 Change of details for Mr Manoj Kumar Badale as a person with significant control on 23 August 2022
05 Oct 2022 PSC01 Notification of Lara Legassick as a person with significant control on 23 August 2022
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 23 August 2022
  • GBP 1,300.01
12 Jul 2022 PSC01 Notification of Manoj Kumar Badale as a person with significant control on 4 March 2022
18 May 2022 PSC07 Cessation of Jyoti Chada Cushion as a person with significant control on 4 March 2022
07 Feb 2022 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
07 Feb 2022 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
04 Feb 2022 AP01 Appointment of Mr Andrei Sergeivich Lebed as a director on 27 September 2021
04 Feb 2022 AA01 Current accounting period shortened from 31 August 2022 to 31 March 2022
01 Nov 2021 PSC01 Notification of Jyoti Chada Cushion as a person with significant control on 18 August 2021
01 Nov 2021 PSC07 Cessation of Bci Finance Nominee Limited as a person with significant control on 18 August 2021