- Company Overview for BUSINESS DATA GROUP LIMITED (06425086)
- Filing history for BUSINESS DATA GROUP LIMITED (06425086)
- People for BUSINESS DATA GROUP LIMITED (06425086)
- Charges for BUSINESS DATA GROUP LIMITED (06425086)
- More for BUSINESS DATA GROUP LIMITED (06425086)
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) |
---|---|---|---|
21 Nov 2017 | CH01 | Director's details changed for Mr Richard Mark Osborne on 21 November 2017 | |
13 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2017 | CS01 |
Confirmation statement made on 4 July 2017 with updates
|
|
18 Jul 2017 | PSC01 | Notification of Lesley Osborne as a person with significant control on 14 July 2017 | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Feb 2017 | AD01 | Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom to 2a Rickyard Barn Stoke Road Blisworth Northampton NN7 3DB on 6 February 2017 | |
16 Jan 2017 | AD01 | Registered office address changed from 2a Rickyard Barns Blisworth Hill Farm Stoke Road Blisworth Northamptonshire NN7 3DB England to 1 Rushmills Northampton Northamptonshire NN4 7YB on 16 January 2017 | |
13 Jan 2017 | AD01 | Registered office address changed from 2a Rickyard Barn Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB United Kingdom to 2a Rickyard Barns Blisworth Hill Farm Stoke Road Blisworth Northamptonshire NN7 3DB on 13 January 2017 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jul 2016 | CS01 |
Confirmation statement made on 4 July 2016 with updates
|
|
24 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Mar 2016 | AD01 | Registered office address changed from 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX to 2a Rickyard Barn Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB on 4 March 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
04 Nov 2015 | SH02 | Sub-division of shares on 9 October 2015 | |
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Aug 2014 | CERTNM |
Company name changed e-filing LIMITED\certificate issued on 30/08/14
|
|
01 May 2014 | AD01 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL on 1 May 2014 | |
16 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
16 Apr 2014 | CC04 | Statement of company's objects | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2014 | AP01 | Appointment of Mr Adrian Eaglestone as a director | |
10 Apr 2014 | AP01 | Appointment of Mr Ben Heald as a director | |
10 Apr 2014 | TM01 | Termination of appointment of Lesley Osborne as a director |