- Company Overview for BCIS HOLDINGS LIMITED (13928778)
- Filing history for BCIS HOLDINGS LIMITED (13928778)
- People for BCIS HOLDINGS LIMITED (13928778)
- Charges for BCIS HOLDINGS LIMITED (13928778)
- More for BCIS HOLDINGS LIMITED (13928778)
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) |
---|---|---|---|
05 Mar 2024 | AD01 | Registered office address changed from Friars House Manor House Drive Coventry CV1 2TE England to Royal House 110 Station Parade Harrogate HG1 1EP on 5 March 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
08 Feb 2024 | AA | Accounts for a small company made up to 31 May 2023 | |
20 Jul 2023 | AD01 | Registered office address changed from Atlas House 1 King Street London EC2V 8AU England to Friars House Manor House Drive Coventry CV1 2TE on 20 July 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
02 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 13 February 2023
|
|
09 Feb 2023 | AP01 | Appointment of Mr Chris Blaxall as a director on 27 January 2023 | |
08 Feb 2023 | MA | Memorandum and Articles of Association | |
08 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2023 | SH10 | Particulars of variation of rights attached to shares | |
08 Feb 2023 | SH08 | Change of share class name or designation | |
13 Dec 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
08 Nov 2022 | AP01 | Appointment of Mr Colin Smith as a director on 3 November 2022 | |
04 Nov 2022 | AP01 | Appointment of Mrs Tracy Anne Bownes as a director on 2 November 2022 | |
04 Nov 2022 | AP01 | Appointment of Mr Daniel James Alexander Smith as a director on 2 November 2022 | |
04 Nov 2022 | TM01 | Termination of appointment of William Timothy Christian Cameron Scales as a director on 3 November 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from 12 Great George Street London SW1P 3AD United Kingdom to Atlas House 1 King Street London EC2V 8AU on 14 September 2022 | |
27 Jul 2022 | PSC07 | Cessation of Royal Institution of Chartered Surveyors as a person with significant control on 30 June 2022 | |
07 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 11 June 2022
|
|
04 Jul 2022 | AA01 | Previous accounting period shortened from 31 July 2023 to 31 May 2022 | |
24 Jun 2022 | MA | Memorandum and Articles of Association | |
24 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2022 | CERTNM |
Company name changed aghoco 2171 LIMITED\certificate issued on 22/06/22
|
|
21 Jun 2022 | PSC02 | Notification of Royal Institution of Chartered Surveyors as a person with significant control on 11 June 2022 | |
21 Jun 2022 | PSC02 | Notification of Ldc (Managers) Limited as a person with significant control on 11 June 2022 |