Advanced company searchLink opens in new window

B-FLEXION CORPORATE MEMBER (UK) LIMITED

Company number 07864905

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)
01 Oct 2019 AP01 Appointment of Mr Mark William Bolland as a director on 30 September 2019
01 Oct 2019 AP01 Appointment of Mr Rodolfo Bogni as a director on 30 September 2019
01 Oct 2019 TM01 Termination of appointment of Darren John Butt as a director on 30 September 2019
01 Jul 2019 TM02 Termination of appointment of Hazel Janet Vosper as a secretary on 1 July 2019
28 Mar 2019 AA Full accounts made up to 31 December 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
08 May 2018 AA Full accounts made up to 31 December 2017
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
11 Apr 2017 AA Full accounts made up to 31 December 2016
22 Mar 2017 AP01 Appointment of Mr Gordon Douglas Mcnair as a director on 20 March 2017
21 Mar 2017 TM01 Termination of appointment of William Weston as a director on 20 March 2017
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
21 Mar 2016 AA Full accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 500,001
30 Mar 2015 AA Full accounts made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 500,001
27 Nov 2014 AP01 Appointment of Mr Patrick Andrew Southey as a director on 5 November 2014
10 Apr 2014 AA Full accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 500,001
04 Jul 2013 AA Full accounts made up to 31 December 2012
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Jan 2013 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 500,001
11 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
11 Dec 2012 CH01 Director's details changed for Mr William Weston on 22 November 2012