- Company Overview for BUSINESS DEVELOPMENT AND PROJECT MANAGEMENT LIMITED (04803622)
- Filing history for BUSINESS DEVELOPMENT AND PROJECT MANAGEMENT LIMITED (04803622)
- People for BUSINESS DEVELOPMENT AND PROJECT MANAGEMENT LIMITED (04803622)
- Charges for BUSINESS DEVELOPMENT AND PROJECT MANAGEMENT LIMITED (04803622)
- More for BUSINESS DEVELOPMENT AND PROJECT MANAGEMENT LIMITED (04803622)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | AD01 | Registered office address changed from 7 Franklin Court Stannard Way Bedford Bedfordshire MK44 3JZ to Baystrait House Station Road Biggleswade Bedfordshire SG18 8AL on 3 August 2021 | |
13 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2021 | DS01 | Application to strike the company off the register | |
15 Feb 2021 | AA | Total exemption full accounts made up to 30 March 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
16 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
04 Jun 2019 | TM01 | Termination of appointment of Kevin Andrew Still as a director on 4 June 2019 | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Feb 2019 | AA01 | Current accounting period shortened from 30 June 2019 to 31 March 2019 | |
14 Dec 2018 | AP01 | Appointment of Mr Kevin Andrew Still as a director on 12 December 2018 | |
07 Dec 2018 | TM02 | Termination of appointment of Samantha Jane Duffin as a secretary on 30 November 2018 | |
07 Dec 2018 | MR01 | Registration of charge 048036220001, created on 4 December 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Emma Louise Morgan as a director on 27 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
26 Jun 2018 | CH01 | Director's details changed for Emma Louise Morgan on 24 May 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Richard Kenneth Bramham as a person with significant control on 6 April 2016 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|