BRITISH CENTRES FOR BUSINESS OVERSEAS LIMITED
Company number 08920027
- Company Overview for BRITISH CENTRES FOR BUSINESS OVERSEAS LIMITED (08920027)
- Filing history for BRITISH CENTRES FOR BUSINESS OVERSEAS LIMITED (08920027)
- People for BRITISH CENTRES FOR BUSINESS OVERSEAS LIMITED (08920027)
- More for BRITISH CENTRES FOR BUSINESS OVERSEAS LIMITED (08920027)
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) |
---|---|---|---|
25 Apr 2024 | AD01 | Registered office address changed from C/O Oco Global 2 Stephen Street London W1T 1AN England to C/O Oco Global 1 Waterhouse Square London EC1N 2st on 25 April 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
30 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
02 May 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
08 Dec 2022 | AD01 | Registered office address changed from 2 Stephen Street London W1T 1AN England to C/O Oco Global 2 Stephen Street London W1T 1AN on 8 December 2022 | |
19 Aug 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
27 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
27 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
18 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
30 Sep 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from 36-38 Whitefriars Street London EC4Y 8BH England to 2 Stephen Street London W1T 1AN on 31 August 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2017 | AD01 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 36-38 Whitefriars Street London EC4Y 8BH on 31 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Robert Aaron Schwarz as a director on 20 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Richard Scott Oliver as a director on 20 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Peter Guy Michelmore as a director on 20 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Catherine Mead as a director on 20 March 2017 |