- Company Overview for BIE EXECUTIVE LIMITED (07176911)
- Filing history for BIE EXECUTIVE LIMITED (07176911)
- People for BIE EXECUTIVE LIMITED (07176911)
- Charges for BIE EXECUTIVE LIMITED (07176911)
- More for BIE EXECUTIVE LIMITED (07176911)
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) |
---|---|---|---|
04 Jul 2013 | AA | Full accounts made up to 31 March 2012 | |
06 Jun 2013 | MR01 | Registration of charge 071769110005 | |
04 Jun 2013 | MR01 | Registration of charge 071769110004 | |
31 May 2013 | MR04 | Satisfaction of charge 1 in full | |
31 May 2013 | MR04 | Satisfaction of charge 2 in full | |
28 May 2013 | MR01 | Registration of charge 071769110003 | |
22 May 2013 | AP03 | Appointment of Gillian Birrell as a secretary | |
22 May 2013 | AD01 | Registered office address changed from the Old Bank 205-207 High Street Cottenham Cambridge Cambridgeshire CB24 8RX United Kingdom on 22 May 2013 | |
22 May 2013 | TM02 | Termination of appointment of Robert Allin as a secretary | |
21 May 2013 | TM01 | Termination of appointment of Robert Allin as a director | |
21 May 2013 | TM01 | Termination of appointment of James Aston as a director | |
03 May 2013 | TM01 | Termination of appointment of Nicholas Diprose as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Steven Dengel as a director | |
04 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
14 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2012 | CONNOT | Change of name notice | |
28 May 2012 | CH01 | Director's details changed for Steven Andrew Dengel on 25 May 2012 | |
15 May 2012 | AP01 | Appointment of Gordon Whyte as a director | |
15 May 2012 | AP01 | Appointment of James Aston as a director | |
12 Mar 2012 | TM01 | Termination of appointment of Susan Smith as a director | |
06 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
04 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
23 Aug 2011 | CH01 | Director's details changed for Nicholas Alver Diprose on 23 August 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Steven Andrew Dengel on 1 September 2010 |