SERVICES SUPPORT (BTP) HOLDINGS LIMITED
Company number 03690983
- Company Overview for SERVICES SUPPORT (BTP) HOLDINGS LIMITED (03690983)
- Filing history for SERVICES SUPPORT (BTP) HOLDINGS LIMITED (03690983)
- People for SERVICES SUPPORT (BTP) HOLDINGS LIMITED (03690983)
- Charges for SERVICES SUPPORT (BTP) HOLDINGS LIMITED (03690983)
- Insolvency for SERVICES SUPPORT (BTP) HOLDINGS LIMITED (03690983)
- More for SERVICES SUPPORT (BTP) HOLDINGS LIMITED (03690983)
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) |
---|---|---|---|
08 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
25 Sep 2015 | TM02 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 | |
25 Sep 2015 | AP03 | Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 | |
12 Aug 2015 | AP01 | Appointment of Meera Delia Ravindran as a director on 22 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Joanna Griffiths as a director on 22 July 2015 | |
01 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
06 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
05 Sep 2013 | AP01 | Appointment of Ms Joanna Griffiths as a director | |
05 Sep 2013 | AP01 | Appointment of Mr David Richard Bradbury as a director | |
05 Sep 2013 | TM01 | Termination of appointment of Michael Baybutt as a director | |
05 Sep 2013 | TM01 | Termination of appointment of Christian Corpetti as a director | |
02 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
14 Nov 2012 | AP01 | Appointment of Christian Lucien Corpetti as a director | |
14 Nov 2012 | TM01 | Termination of appointment of Geoffrey Leake as a director | |
22 Oct 2012 | TM02 | Termination of appointment of Roger Miller as a secretary | |
22 Oct 2012 | AP03 | Appointment of Maria Lewis as a secretary | |
19 Jul 2012 | AD01 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 | |
27 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Jan 2012 | CH03 | Secretary's details changed for Roger Keith Miller on 12 January 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
11 Jan 2012 | CH01 | Director's details changed for Geoffrey Ernest Leake on 31 December 2011 |