Established in 1994, Bcms Corporate Ltd are based in Berkshire, it's status is listed as "Active". The business has 7 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Paul Anthony | 15 January 2009 | 01 August 2014 | 1 |
GAVIN, Wendy Christine | 01 April 2011 | 31 December 2011 | 1 |
MURRAY, Malcolm Gerard | 01 August 2011 | 30 March 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REBBETTES, Rachel Ann | 06 December 2003 | - | 1 |
BAWTREE, Christopher | 01 November 1999 | 06 December 2003 | 1 |
HUDSON, John Christopher Mozeen | 09 April 1999 | 01 November 1999 | 1 |
ROBERTS, Raymond Paul | 25 May 1994 | 09 April 1999 | 1 |
Document Type | Date | |
---|---|---|
RP04TM01 - N/A | 05 October 2020 | |
AA01 - Change of accounting reference date | 25 September 2020 | |
CS01 - N/A | 10 July 2020 | |
TM01 - Termination of appointment of director | 04 May 2020 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 23 May 2019 | |
MR01 - N/A | 11 February 2019 | |
MR01 - N/A | 11 February 2019 | |
TM01 - Termination of appointment of director | 20 December 2018 | |
AA - Annual Accounts | 10 September 2018 | |
AAMD - Amended Accounts | 21 August 2018 | |
CS01 - N/A | 18 May 2018 | |
PSC01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
CS01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 09 June 2017 | |
TM01 - Termination of appointment of director | 30 June 2016 | |
AR01 - Annual Return | 17 May 2016 | |
AA - Annual Accounts | 10 May 2016 | |
CH01 - Change of particulars for director | 15 January 2016 | |
AA - Annual Accounts | 30 June 2015 | |
MR04 - N/A | 26 June 2015 | |
MR04 - N/A | 26 June 2015 | |
AR01 - Annual Return | 14 May 2015 | |
AA01 - Change of accounting reference date | 02 February 2015 | |
CH01 - Change of particulars for director | 10 December 2014 | |
CH01 - Change of particulars for director | 10 December 2014 | |
AP01 - Appointment of director | 10 December 2014 | |
CH01 - Change of particulars for director | 10 December 2014 | |
CH01 - Change of particulars for director | 10 December 2014 | |
CH03 - Change of particulars for secretary | 10 December 2014 | |
CH01 - Change of particulars for director | 10 December 2014 | |
CH01 - Change of particulars for director | 10 December 2014 | |
CH01 - Change of particulars for director | 10 December 2014 | |
AD01 - Change of registered office address | 10 December 2014 | |
TM01 - Termination of appointment of director | 18 August 2014 | |
AR01 - Annual Return | 13 May 2014 | |
CH01 - Change of particulars for director | 13 February 2014 | |
AA - Annual Accounts | 14 January 2014 | |
AR01 - Annual Return | 15 May 2013 | |
CH01 - Change of particulars for director | 15 May 2013 | |
CH01 - Change of particulars for director | 14 May 2013 | |
CH01 - Change of particulars for director | 14 May 2013 | |
CH01 - Change of particulars for director | 14 May 2013 | |
CH03 - Change of particulars for secretary | 14 May 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AP01 - Appointment of director | 25 July 2012 | |
AP01 - Appointment of director | 25 July 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
AR01 - Annual Return | 15 May 2012 | |
TM01 - Termination of appointment of director | 02 April 2012 | |
TM01 - Termination of appointment of director | 27 March 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AP01 - Appointment of director | 25 August 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AP01 - Appointment of director | 01 April 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AR01 - Annual Return | 13 May 2010 | |
AA - Annual Accounts | 22 January 2010 | |
CERTNM - Change of name certificate | 26 November 2009 | |
CONNOT - N/A | 26 November 2009 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 18 February 2009 | |
288a - Notice of appointment of directors or secretaries | 21 January 2009 | |
RESOLUTIONS - N/A | 15 July 2008 | |
363a - Annual Return | 14 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2008 | |
AA - Annual Accounts | 12 May 2008 | |
363s - Annual Return | 16 June 2007 | |
AA - Annual Accounts | 30 April 2007 | |
CERTNM - Change of name certificate | 01 February 2007 | |
363s - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 29 November 2005 | |
363s - Annual Return | 12 May 2005 | |
395 - Particulars of a mortgage or charge | 05 February 2005 | |
AA - Annual Accounts | 15 November 2004 | |
363s - Annual Return | 15 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2004 | |
AA - Annual Accounts | 26 January 2004 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
288b - Notice of resignation of directors or secretaries | 22 December 2003 | |
395 - Particulars of a mortgage or charge | 27 October 2003 | |
363s - Annual Return | 22 May 2003 | |
AUD - Auditor's letter of resignation | 08 May 2003 | |
AA - Annual Accounts | 14 April 2003 | |
363s - Annual Return | 18 June 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 June 2002 | |
AA - Annual Accounts | 09 April 2002 | |
363s - Annual Return | 14 June 2001 | |
AA - Annual Accounts | 26 April 2001 | |
363s - Annual Return | 07 June 2000 | |
AA - Annual Accounts | 26 May 2000 | |
288b - Notice of resignation of directors or secretaries | 15 December 1999 | |
288a - Notice of appointment of directors or secretaries | 15 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 1999 | |
RESOLUTIONS - N/A | 12 August 1999 | |
RESOLUTIONS - N/A | 12 August 1999 | |
123 - Notice of increase in nominal capital | 12 August 1999 | |
363s - Annual Return | 18 May 1999 | |
288a - Notice of appointment of directors or secretaries | 18 April 1999 | |
288b - Notice of resignation of directors or secretaries | 18 April 1999 | |
AA - Annual Accounts | 14 January 1999 | |
395 - Particulars of a mortgage or charge | 30 December 1998 | |
363s - Annual Return | 28 May 1998 | |
AA - Annual Accounts | 27 May 1998 | |
363s - Annual Return | 03 June 1997 | |
AA - Annual Accounts | 27 December 1996 | |
363s - Annual Return | 07 June 1996 | |
AA - Annual Accounts | 21 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 1995 | |
363s - Annual Return | 09 October 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 January 1995 | |
395 - Particulars of a mortgage or charge | 16 August 1994 | |
288 - N/A | 20 July 1994 | |
288 - N/A | 20 July 1994 | |
287 - Change in situation or address of Registered Office | 20 July 1994 | |
NEWINC - New incorporation documents | 25 May 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 February 2019 | Outstanding |
N/A |
A registered charge | 08 February 2019 | Outstanding |
N/A |
Rent deposit deed | 25 January 2005 | Fully Satisfied |
N/A |
Charge of deposit | 21 October 2003 | Fully Satisfied |
N/A |
Debenture | 23 December 1998 | Fully Satisfied |
N/A |
Fixed and floating charge | 09 August 1994 | Fully Satisfied |
N/A |