BARKING AND DAGENHAM CHAMBER OF COMMERCE LIMITED
Company number 03038503
- Company Overview for BARKING AND DAGENHAM CHAMBER OF COMMERCE LIMITED (03038503)
- Filing history for BARKING AND DAGENHAM CHAMBER OF COMMERCE LIMITED (03038503)
- People for BARKING AND DAGENHAM CHAMBER OF COMMERCE LIMITED (03038503)
- More for BARKING AND DAGENHAM CHAMBER OF COMMERCE LIMITED (03038503)
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) |
---|---|---|---|
11 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
08 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
16 Apr 2020 | PSC08 | Notification of a person with significant control statement | |
16 Apr 2020 | PSC07 | Cessation of Timothy John Muirhead Sanders Hewett as a person with significant control on 10 May 2019 | |
16 Apr 2020 | PSC07 | Cessation of James Alastair Crawford Banks as a person with significant control on 10 May 2019 | |
02 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
30 Apr 2019 | AD01 | Registered office address changed from Visitor Centre Londoneast-Uk Yew Tree Avenue Rainham Road South RM10 7XS England to Londoneast-Uk Business Park Yew Tree Avenue, Rainham Road South Dagenham Essex RM10 7XS on 30 April 2019 | |
30 Apr 2019 | PSC01 | Notification of Timothy John Muirhead Sanders Hewett as a person with significant control on 5 December 2018 | |
30 Apr 2019 | PSC01 | Notification of James Alastair Crawford Banks as a person with significant control on 5 December 2018 | |
29 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 April 2019 | |
05 Dec 2018 | TM01 | Termination of appointment of Lloyd Tyrell Johnson as a director on 4 December 2018 | |
23 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Simon Green as a director on 26 July 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
09 Apr 2018 | TM01 | Termination of appointment of Mark Bass as a director on 5 March 2018 | |
04 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |