BRITISH CHINA INTERNATIONAL CONSULTING LIMITED
Company number 06361611
- Company Overview for BRITISH CHINA INTERNATIONAL CONSULTING LIMITED (06361611)
- Filing history for BRITISH CHINA INTERNATIONAL CONSULTING LIMITED (06361611)
- People for BRITISH CHINA INTERNATIONAL CONSULTING LIMITED (06361611)
- More for BRITISH CHINA INTERNATIONAL CONSULTING LIMITED (06361611)
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) |
---|---|---|---|
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
28 Nov 2011 | AD01 | Registered office address changed from Prama House 267 Banbury Road Oxford OX2 7HT United Kingdom on 28 November 2011 | |
26 Nov 2011 | AD01 | Registered office address changed from Prama House 267 Banbury Road Oxford OX2 7HT United Kingdom on 26 November 2011 | |
26 Nov 2011 | AD01 | Registered office address changed from 52 Charlbury Road Oxford Oxfordshire OX2 6UX on 26 November 2011 | |
10 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Marie Li on 5 September 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders | |
26 Mar 2009 | 288c | Director's change of particulars / marie li / 01/01/2009 | |
26 Mar 2009 | 288a | Director appointed marie li | |
26 Mar 2009 | 288c | Secretary's change of particulars / tim kourdi / 01/01/2009 | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from, 147 headley way, headington, oxford, OX3 7SS | |
04 Mar 2009 | 288a | Secretary appointed tim kourdi | |
04 Mar 2009 | 288b | Appointment terminated director tim kourdi | |
04 Mar 2009 | 288b | Appointment terminated secretary marie li |