BEXLEYHEATH BUSINESS PARTNERSHIP LIMITED
Company number 07398915
- Company Overview for BEXLEYHEATH BUSINESS PARTNERSHIP LIMITED (07398915)
- Filing history for BEXLEYHEATH BUSINESS PARTNERSHIP LIMITED (07398915)
- People for BEXLEYHEATH BUSINESS PARTNERSHIP LIMITED (07398915)
- More for BEXLEYHEATH BUSINESS PARTNERSHIP LIMITED (07398915)
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) |
---|---|---|---|
24 Jun 2021 | TM01 | Termination of appointment of Louie French as a director on 20 June 2021 | |
03 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Feb 2021 | TM01 | Termination of appointment of Terence Finbar Fitzgerald as a director on 1 February 2021 | |
12 Nov 2020 | AP01 | Appointment of Mr Tufail Ahmed as a director on 2 November 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Robin Boden as a director on 1 November 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
28 Aug 2020 | AD01 | Registered office address changed from Central Library Townley Road Bexleyheath Kent DA6 7HJ to Management Suite Broadway Shopping Centre Bexleyheath DA6 7JN on 28 August 2020 | |
27 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Jan 2020 | AP01 | Appointment of Councillor Louie French as a director on 23 January 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Elizabeth Rose Grace Sandum as a director on 23 January 2020 | |
30 Oct 2019 | TM01 | Termination of appointment of Louie French as a director on 30 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
09 Oct 2019 | AP01 | Appointment of Mr Sean Ryan Doyle as a director on 9 October 2019 | |
09 Oct 2019 | AP01 | Appointment of Mr Robin Boden as a director on 9 October 2019 | |
19 Sep 2019 | TM02 | Termination of appointment of Richard Roland Thomas as a secretary on 28 August 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Nicola Joy King as a director on 2 August 2019 | |
21 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Jan 2019 | AP01 | Appointment of Ms Nicola Joy King as a director on 29 November 2018 | |
02 Jan 2019 | AP01 | Appointment of Councillor Louie French as a director on 29 November 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
13 Jun 2018 | TM01 | Termination of appointment of Linda Jacqueline Bailey as a director on 24 May 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Richard Roland Thomas as a director on 24 May 2018 | |
22 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Mar 2018 | AD01 | Registered office address changed from Broadway House 208 Broadway Bexleyheath Kent DA6 7BG to Central Library Townley Road Bexleyheath Kent DA6 7HJ on 21 March 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Caron Linyard as a director on 22 February 2018 |