NEWBURY BUSINESS IMPROVEMENT DISTRICT COMMUNITY INTEREST COMPANY
Company number 06977701
- Company Overview for NEWBURY BUSINESS IMPROVEMENT DISTRICT COMMUNITY INTEREST COMPANY (06977701)
- Filing history for NEWBURY BUSINESS IMPROVEMENT DISTRICT COMMUNITY INTEREST COMPANY (06977701)
- People for NEWBURY BUSINESS IMPROVEMENT DISTRICT COMMUNITY INTEREST COMPANY (06977701)
- More for NEWBURY BUSINESS IMPROVEMENT DISTRICT COMMUNITY INTEREST COMPANY (06977701)
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) |
---|---|---|---|
16 May 2019 | TM01 | Termination of appointment of Russell Downing as a director on 23 April 2019 | |
16 May 2019 | TM01 | Termination of appointment of Andrew Day as a director on 18 April 2019 | |
23 Apr 2019 | AP01 | Appointment of Mr Alastair Chapman as a director on 3 April 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
30 Jun 2017 | TM01 | Termination of appointment of Rupert Reeves as a director on 20 June 2016 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 Feb 2017 | TM01 | Termination of appointment of James Michael Allen as a director on 28 November 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Nigel Patrick Morrison as a director on 17 November 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Ross Thomas Drake as a director on 14 July 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
08 Sep 2015 | AR01 | Annual return made up to 31 July 2015 no member list | |
08 Sep 2015 | TM02 | Termination of appointment of Maurice Elliott as a secretary on 17 August 2015 | |
03 Sep 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
18 Aug 2015 | TM02 | Termination of appointment of Maurice Elliott as a secretary on 17 August 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from Broadway House 4-18 the Broadway Newbury Berks RG14 1BA to Broadway House 4-8 the Broadway Newbury Berkshire RG14 1BA on 13 July 2015 | |
16 Dec 2014 | AP01 | Appointment of Mr Nigel Patrick Morrison as a director on 22 September 2014 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Nov 2014 | AP01 | Appointment of Mr Scott Waters as a director on 22 September 2014 | |
20 Aug 2014 | AR01 | Annual return made up to 31 July 2014 no member list | |
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Aug 2013 | AR01 | Annual return made up to 31 July 2013 no member list | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |