- Company Overview for BCM SCAFFOLDING SERVICES LIMITED (02478838)
- Filing history for BCM SCAFFOLDING SERVICES LIMITED (02478838)
- People for BCM SCAFFOLDING SERVICES LIMITED (02478838)
- Charges for BCM SCAFFOLDING SERVICES LIMITED (02478838)
- Insolvency for BCM SCAFFOLDING SERVICES LIMITED (02478838)
- More for BCM SCAFFOLDING SERVICES LIMITED (02478838)
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 Feb 2019 | MR04 | Satisfaction of charge 024788380002 in full | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
13 Dec 2018 | AP01 | Appointment of Ms Adele Margaret Mclay as a director on 7 November 2018 | |
12 Dec 2018 | AP01 | Appointment of Mr David Hayde as a director on 7 November 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Fergal Daragh Patrick Shaw as a director on 7 November 2018 | |
12 Dec 2018 | TM02 | Termination of appointment of Fergal Shaw as a secretary on 7 November 2018 | |
12 Dec 2018 | PSC02 | Notification of Safe Rise Scaffolding Group Limited as a person with significant control on 7 November 2018 | |
12 Dec 2018 | PSC07 | Cessation of Fergal Daragh Patrick Shaw as a person with significant control on 7 November 2018 | |
12 Dec 2018 | PSC07 | Cessation of Peter Commane as a person with significant control on 7 November 2018 | |
13 Nov 2018 | MR01 | Registration of charge 024788380002, created on 7 November 2018 | |
10 May 2018 | MR04 | Satisfaction of charge 1 in full | |
12 Apr 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
22 Mar 2018 | PSC01 | Notification of Peter Commane as a person with significant control on 6 April 2016 | |
19 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
22 Nov 2017 | AD01 | Registered office address changed from , C/O Ch London Limited Alexander House, 21 Station Approach, Virginia Water, Surrey, GU25 4DW, England to 2nd Floor 110 Cannon Street London EC4N 6EU on 22 November 2017 | |
10 Oct 2017 | PSC07 | Cessation of Richard Michael Banks as a person with significant control on 31 August 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Richard Michael Banks as a director on 31 August 2017 | |
30 May 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
03 Jun 2016 | AA | Full accounts made up to 31 July 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
16 Feb 2016 | AD01 | Registered office address changed from , C/O C/O Ch London Limited, 2nd Floor 9-13 Cursitor Street, London, EC4A 1LL to 2nd Floor 110 Cannon Street London EC4N 6EU on 16 February 2016 | |
27 Apr 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 3 March 2015
Statement of capital on 2015-03-10
|
|
02 Mar 2015 | AP01 | Appointment of Mr Fergal Daragh Patrick Shaw as a director on 5 January 2015 |