Advanced company searchLink opens in new window

BUSINESS CONTINUITY CENTRES LIMITED

Company number 04834297

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)
26 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
30 Jun 2016 TM01 Termination of appointment of Neil Stephenson as a director on 7 June 2016
30 Jun 2016 TM01 Termination of appointment of John Toal as a director on 7 June 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2016 MR04 Satisfaction of charge 5 in full
23 Jun 2016 MR04 Satisfaction of charge 6 in full
20 Jun 2016 MR01 Registration of charge 048342970007, created on 14 June 2016
17 Jun 2016 AD01 Registered office address changed from Onyx House C/O Onyx 9 Cheltenham Road Stockton on Tees TS18 2AD to Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP on 17 June 2016
17 Jun 2016 TM01 Termination of appointment of Andrew Geoffrey Goldwater as a director on 7 June 2016
17 Jun 2016 TM02 Termination of appointment of Andrew Geoffrey Goldwater as a secretary on 7 June 2016
16 Jun 2016 AP03 Appointment of Mr Graeme George Mackenzie as a secretary on 7 June 2016
16 Jun 2016 AP01 Appointment of Mr Mark Ian Howling as a director on 7 June 2016
16 Jun 2016 AP01 Appointment of Mr Graeme George Mackenzie as a director on 7 June 2016
21 Oct 2015 AP03 Appointment of Mr Andrew Geoffrey Goldwater as a secretary on 1 October 2015
21 Oct 2015 AP01 Appointment of Mr Andrew Geoffrey Goldwater as a director on 1 October 2015
08 Oct 2015 TM01 Termination of appointment of Simon Timothy Clark as a director on 1 October 2015
08 Oct 2015 TM02 Termination of appointment of Simon Timothy Clark as a secretary on 1 October 2015
20 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 105
09 Jul 2015 AA Full accounts made up to 31 December 2014
19 Aug 2014 AA Full accounts made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 105
11 Jun 2014 AP01 Appointment of Mr John Toal as a director
30 May 2014 CH01 Director's details changed for Mr Neil Stephenson on 30 May 2014
30 May 2014 CH01 Director's details changed for Simon Timothy Clark on 30 May 2014
30 May 2014 CH03 Secretary's details changed for Simon Timothy Clark on 30 May 2014