BUSINESS CONTINUITY CENTRES LIMITED
Company number 04834297
- Company Overview for BUSINESS CONTINUITY CENTRES LIMITED (04834297)
- Filing history for BUSINESS CONTINUITY CENTRES LIMITED (04834297)
- People for BUSINESS CONTINUITY CENTRES LIMITED (04834297)
- Charges for BUSINESS CONTINUITY CENTRES LIMITED (04834297)
- More for BUSINESS CONTINUITY CENTRES LIMITED (04834297)
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) |
---|---|---|---|
12 Nov 2019 | AP01 | Appointment of Mr Robert Andrew Coupland as a director on 28 October 2019 | |
12 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
12 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
12 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
01 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
01 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
17 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
17 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
17 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
08 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
13 Sep 2018 | AD01 | Registered office address changed from Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP England to Blue Square House Priors Way Maidenhead SL6 2HP on 13 September 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
07 Jun 2018 | MR04 | Satisfaction of charge 048342970007 in full | |
20 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
16 Sep 2017 | TM01 | Termination of appointment of Graeme George Mackenzie as a director on 6 September 2017 | |
16 Sep 2017 | TM02 | Termination of appointment of Graeme George Mackenzie as a secretary on 6 September 2017 | |
16 Sep 2017 | TM01 | Termination of appointment of Mark Ian Howling as a director on 21 August 2017 | |
16 Sep 2017 | AP03 | Appointment of Mr Bradley Petzer as a secretary on 6 September 2017 | |
16 Sep 2017 | AP01 | Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 | |
16 Sep 2017 | AP01 | Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 | |
21 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
17 Sep 2016 | AUD | Auditor's resignation | |
07 Sep 2016 | AA | Full accounts made up to 31 December 2015 |