- Company Overview for BIG SKY PROPERTY MANAGEMENT LTD (09326012)
- Filing history for BIG SKY PROPERTY MANAGEMENT LTD (09326012)
- People for BIG SKY PROPERTY MANAGEMENT LTD (09326012)
- Charges for BIG SKY PROPERTY MANAGEMENT LTD (09326012)
- More for BIG SKY PROPERTY MANAGEMENT LTD (09326012)
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 Jul 2024 | AD01 | Registered office address changed from Trumpeter House Cygnet Court Long Stratton Norwich NR15 2XE England to Horizon Business Centre Broadland Business Park Norwich NR7 0WF on 25 July 2024 | |
07 Feb 2024 | MR01 | Registration of charge 093260120001, created on 6 February 2024 | |
31 Jan 2024 | TM01 | Termination of appointment of Peter Brian Catchpole as a director on 30 January 2024 | |
05 Jan 2024 | PSC07 | Cessation of John Charles Fuller as a person with significant control on 3 January 2024 | |
20 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
16 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
09 Dec 2022 | MA | Memorandum and Articles of Association | |
09 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
06 Oct 2022 | AD01 | Registered office address changed from South Norfolk House Cygnet Court Long Stratton Norwich Norfolk NR15 2XE England to Trumpeter House Cygnet Court Long Stratton Norwich NR15 2XE on 6 October 2022 | |
20 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
23 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
09 Nov 2020 | TM01 | Termination of appointment of Sandra Caroline Dinneen as a director on 6 November 2020 | |
03 Mar 2020 | MA | Memorandum and Articles of Association | |
20 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
03 Jun 2019 | AP01 | Appointment of Mrs Sandra Caroline Dinneen as a director on 23 May 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Sandra Caroline Dinneen as a director on 7 April 2019 | |
24 Mar 2019 | AP01 | Appointment of Mr Trevor Ian Holden as a director on 18 March 2019 | |
09 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 5 March 2019
|
|
07 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates |