BOLLINGTON CONSULTANCY SERVICES LTD
Company number 03737642
- Company Overview for BOLLINGTON CONSULTANCY SERVICES LTD (03737642)
- Filing history for BOLLINGTON CONSULTANCY SERVICES LTD (03737642)
- People for BOLLINGTON CONSULTANCY SERVICES LTD (03737642)
- More for BOLLINGTON CONSULTANCY SERVICES LTD (03737642)
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 Jul 2019 | PSC04 | Change of details for Mr Paul Frederick Kirk as a person with significant control on 10 July 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Mr Paul Frederick Kirk on 10 July 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
08 Jan 2018 | AD01 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to 63 Wellington Road 63 Wellington Road Bollington Macclesfield Cheshire SK10 5JH on 8 January 2018 | |
10 May 2017 | AP01 | Appointment of Mr Simon Kirk as a director on 9 May 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | TM01 | Termination of appointment of Jenna Kirk as a director on 11 December 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Sep 2013 | AP01 | Appointment of Ms Jenna Kirk as a director | |
05 Sep 2013 | TM01 | Termination of appointment of Simon Kirk as a director | |
02 May 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
02 May 2013 | TM02 | Termination of appointment of Canon Secretaries Limited as a secretary | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
17 Apr 2012 | CH04 | Secretary's details changed for Canon Secretaries Limited on 17 April 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |