Advanced company searchLink opens in new window

BRITISH SOUTH AFRICA COMPANY (THE)

Company number ZC000011

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)
10 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
08 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Nov 2022 AD01 Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB England to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 17 November 2022
07 Mar 2022 TM01 Termination of appointment of Daniel Alexis Pryor as a director on 14 February 2022
07 Mar 2022 AP01 Appointment of Mr Kevin Johnson as a director on 14 February 2022
31 Oct 2019 AP01 Appointment of Daniel Alexis Pryor as a director on 1 October 2019
17 Oct 2019 TM01 Termination of appointment of Mark Paul Lehman as a director on 1 October 2019
14 May 2019 TM01 Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019
23 May 2018 AD01 Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB England to 6th Floor 322 High Holborn London WC1V 7PB on 23 May 2018
23 May 2018 TM01 Termination of appointment of Andrew James Stockwell as a director on 12 January 2012
23 May 2018 TM01 Termination of appointment of Aidan Kenneth Arnold Wallis as a director on 12 January 2012
23 May 2018 TM01 Termination of appointment of Robert Arthur Careless as a director on 12 January 2012
23 May 2018 TM01 Termination of appointment of Christopher James Temple as a director on 12 January 2012
23 May 2018 TM01 Termination of appointment of James Richard Deeley as a director on 12 January 2012
23 May 2018 TM01 Termination of appointment of John Leonard Avery as a director on 12 January 2012
16 May 2018 AD01 Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 16 May 2018
16 May 2018 TM01 Termination of appointment of Christopher James Temple as a director on 12 January 2012
16 May 2018 TM01 Termination of appointment of James Richard Deeley as a director on 12 January 2012
16 May 2018 TM01 Termination of appointment of Andrew James Stockwell as a director on 12 January 2012
16 May 2018 TM01 Termination of appointment of John Leonard Avery as a director on 12 January 2012
16 May 2018 TM01 Termination of appointment of Aidan Kenneth Arnold Wallis as a director on 12 January 2012
16 May 2018 TM01 Termination of appointment of Robert Arthur Careless as a director on 12 January 2012
26 Apr 2018 AP01 Appointment of Anne Lynne Puckett as a director on 28 March 2012
26 Apr 2018 AP01 Appointment of Mark Paul Lehman as a director on 28 March 2012
10 Nov 2017 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017