Advanced company searchLink opens in new window

BETHNAL GREEN BUSINESS DEVELOPMENT CENTRE LIMITED

Company number 03198423

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)
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
25 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
03 Jun 2016 AR01 Annual return made up to 1 June 2016 no member list
03 Jun 2016 TM01 Termination of appointment of Stephanie Jane Mcdonald as a director on 30 August 2015
17 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 Aug 2015 AD01 Registered office address changed from 7-15 Greatorex Street London E1 5NF to 7-15 Greatorex Street London E1 5NF on 26 August 2015
26 Aug 2015 CH01 Director's details changed for Miss Stephanie Jane Mcdonald on 26 August 2015
23 Jun 2015 AR01 Annual return made up to 1 June 2015 no member list
10 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
15 Oct 2014 MR01 Registration of charge 031984230002, created on 1 October 2014
18 Jun 2014 AR01 Annual return made up to 1 June 2014 no member list
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
12 Jun 2013 AR01 Annual return made up to 1 June 2013 no member list
03 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
22 Feb 2013 AP01 Appointment of Miss Stephanie Jane Mcdonald as a director
18 Jun 2012 AR01 Annual return made up to 1 June 2012 no member list
26 Apr 2012 AA Total exemption full accounts made up to 31 May 2011
18 Apr 2012 TM01 Termination of appointment of Eleanor Sice as a director
23 Jun 2011 TM01 Termination of appointment of Gregory Cohn as a director
08 Jun 2011 AR01 Annual return made up to 1 June 2011 no member list
08 Jun 2011 TM02 Termination of appointment of Kay Jordan as a secretary
08 Jun 2011 TM01 Termination of appointment of Kay Jordan as a director
08 Jun 2011 CH01 Director's details changed for Eleanor Sice on 1 June 2011