BCMS HOLDINGS LIMITED - NEWBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-21 View Report
Accounts. Accounts type dormant. 2023-09-21 View Report
Confirmation statement. Statement with no updates. 2022-09-28 View Report
Accounts. Accounts type dormant. 2022-09-15 View Report
Officers. Officer name: Paul Daitz. Termination date: 2021-11-12. 2022-08-10 View Report
Confirmation statement. Statement with no updates. 2021-09-24 View Report
Accounts. Accounts type dormant. 2021-09-13 View Report
Address. Change date: 2020-10-19. New address: Kingsbrook House Kingsclere Park Kingsclere Newbury RG20 4SW. Old address: Coldridge House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW United Kingdom. 2020-10-19 View Report
Confirmation statement. Statement with no updates. 2020-09-17 View Report
Accounts. Accounts type dormant. 2020-08-21 View Report
Confirmation statement. Statement with no updates. 2019-10-01 View Report
Officers. Officer name: Paul Anthony Davis. Termination date: 2018-01-01. 2019-10-01 View Report
Accounts. Accounts type dormant. 2019-09-28 View Report
Officers. Officer name: Steven Conrad Dally. Termination date: 2018-12-19. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-09-19 View Report
Accounts. Accounts type dormant. 2018-06-15 View Report
Confirmation statement. Statement with updates. 2017-09-28 View Report
Officers. Officer name: Richard Clive Pople. Termination date: 2017-08-14. 2017-08-14 View Report
Accounts. Change account reference date company current extended. 2017-01-09 View Report
Incorporation. Capital: GBP 100 2016-09-17 View Report