- Company Overview for BCS GROUP HOLDINGS LIMITED (07753647)
- Filing history for BCS GROUP HOLDINGS LIMITED (07753647)
- People for BCS GROUP HOLDINGS LIMITED (07753647)
- Charges for BCS GROUP HOLDINGS LIMITED (07753647)
- Insolvency for BCS GROUP HOLDINGS LIMITED (07753647)
- More for BCS GROUP HOLDINGS LIMITED (07753647)
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) |
---|---|---|---|
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
03 Nov 2017 | MR05 | All of the property or undertaking no longer forms part of charge 077536470002 | |
04 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with updates | |
04 Sep 2017 | CH01 | Director's details changed for Mrs Katherine Ferrer on 31 August 2017 | |
04 Sep 2017 | AP01 | Appointment of Mrs Katherine Ferrer as a director on 31 August 2017 | |
04 Sep 2017 | PSC01 | Notification of Ben Ferrer as a person with significant control on 1 June 2016 | |
04 Sep 2017 | TM01 | Termination of appointment of Catherine Ferrer as a director on 31 August 2017 | |
04 Sep 2017 | PSC07 | Cessation of Catherine Ferrer as a person with significant control on 31 August 2016 | |
24 Aug 2017 | CVA4 | Notice of completion of voluntary arrangement | |
06 Jul 2017 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
06 Jul 2017 | AP01 | Appointment of Mrs Catherine Ferrer as a director on 30 June 2017 | |
06 Jul 2017 | PSC01 | Notification of Catherine Ferrer as a person with significant control on 26 August 2016 | |
06 Jul 2017 | PSC01 | Notification of Ben Ferrer as a person with significant control on 26 August 2016 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Feb 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2016 | |
27 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 May 2016 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 May 2016 | AD01 | Registered office address changed from 4-5 Nicholsons Wharf, Wellington Road Portslade Brighton BN41 1DT to C/O Ggs Chartered Accountants 12a Marlborough Place Brighton BN1 1WN on 4 May 2016 | |
12 Jan 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 August 2014 | |
21 May 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 | |
29 Apr 2015 | MR01 | Registration of charge 077536470002, created on 29 April 2015 | |
08 Jan 2015 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
29 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|