BUSINESS CENTRIC SERVICES GROUP LIMITED
Company number 06564282
- Company Overview for BUSINESS CENTRIC SERVICES GROUP LIMITED (06564282)
- Filing history for BUSINESS CENTRIC SERVICES GROUP LIMITED (06564282)
- People for BUSINESS CENTRIC SERVICES GROUP LIMITED (06564282)
- Charges for BUSINESS CENTRIC SERVICES GROUP LIMITED (06564282)
- More for BUSINESS CENTRIC SERVICES GROUP LIMITED (06564282)
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) |
---|---|---|---|
30 Apr 2015 | AP01 | Appointment of Mr Eamon O'dwyer as a director on 30 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Ms Deborah Crewe as a director on 30 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Ms Nicola Michelle Palamarczuk as a director on 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | CH01 | Director's details changed for Mr Piers Chead on 14 April 2015 | |
06 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
15 Oct 2014 | SH20 | Statement by Directors | |
15 Oct 2014 | SH19 |
Statement of capital on 15 October 2014
|
|
15 Oct 2014 | CAP-SS | Solvency Statement dated 05/09/14 | |
15 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | AA | Group of companies' accounts made up to 31 July 2013 | |
15 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
08 May 2013 | AA | Full accounts made up to 31 July 2012 | |
30 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
22 Aug 2012 | AUD | Auditor's resignation | |
17 Aug 2012 | AUD | Auditor's resignation | |
03 May 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
21 Feb 2012 | SH02 | Sub-division of shares on 17 February 2012 | |
21 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 17 February 2012
|
|
21 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2012 | AP01 | Appointment of John Davis as a director | |
16 Aug 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 July 2011 | |
13 Jul 2011 | AD01 | Registered office address changed from 130-132 Old Street London EC1V 9PQ England on 13 July 2011 |