- Company Overview for BJP HOME SUPPORT LIMITED (06988220)
- Filing history for BJP HOME SUPPORT LIMITED (06988220)
- People for BJP HOME SUPPORT LIMITED (06988220)
- Charges for BJP HOME SUPPORT LIMITED (06988220)
- More for BJP HOME SUPPORT LIMITED (06988220)
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) |
---|---|---|---|
01 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | CH03 | Secretary's details changed for Mrs Joan Corinne Parvin on 1 June 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from Fountains Place Belmangate Guisborough TS14 7JA to 3 Chaloner Mews Guisborough Cleveland TS14 6SA on 30 September 2014 | |
04 Jun 2014 | AP01 | Appointment of Mr Lee David Parvin as a director | |
03 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
31 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
22 Aug 2011 | 88(2) | Capitals not rolled up | |
01 Aug 2011 | CH01 | Director's details changed for Miss Corinne Sanderson on 7 October 2010 | |
01 Aug 2011 | AP03 | Appointment of Mrs Joan Corinne Parvin as a secretary | |
13 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for Miss Corinne Sanderson on 12 August 2010 | |
07 Apr 2010 | AA01 | Current accounting period shortened from 31 August 2010 to 31 May 2010 | |
23 Oct 2009 | MEM/ARTS | Memorandum and Articles of Association | |
16 Oct 2009 | CERTNM |
Company name changed bjp professional home care services LIMITED\certificate issued on 16/10/09
|
|
16 Oct 2009 | CONNOT | Change of name notice | |
21 Aug 2009 | 88(2) | Ad 20/08/09\gbp si 9@1=9\gbp ic 1/10\ | |
12 Aug 2009 | NEWINC | Incorporation |