- Company Overview for BITE THE BALLOT COMMUNITY INTEREST COMPANY (07421634)
- Filing history for BITE THE BALLOT COMMUNITY INTEREST COMPANY (07421634)
- People for BITE THE BALLOT COMMUNITY INTEREST COMPANY (07421634)
- More for BITE THE BALLOT COMMUNITY INTEREST COMPANY (07421634)
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) |
---|---|---|---|
23 Apr 2013 | TM01 | Termination of appointment of Peter Lesniak as a director | |
23 Apr 2013 | TM01 | Termination of appointment of David Hughesman as a director | |
20 Mar 2013 | CH01 | Director's details changed for Mr Paul Michael Sani on 27 October 2012 | |
19 Mar 2013 | CH01 | Director's details changed for Mr David Hughesman on 27 October 2012 | |
19 Mar 2013 | AD01 | Registered office address changed from , 6 Chancel Street, Southwark, London, SE1 0UU on 19 March 2013 | |
04 Jan 2013 | CICCON | Change of name | |
04 Jan 2013 | CERTNM |
Company name changed bite the ballot LIMITED\certificate issued on 04/01/13
|
|
04 Jan 2013 | CONNOT | Change of name notice | |
01 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
03 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 2 August 2012
|
|
03 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 2 August 2012
|
|
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 Jun 2012 | AP01 | Appointment of Peter Lesniak as a director | |
19 Apr 2012 | CH01 | Director's details changed for Mr Paul Michael Sani on 12 April 2012 | |
19 Apr 2012 | CH01 | Director's details changed for Mr David Hughesman on 12 April 2012 | |
19 Apr 2012 | TM02 | Termination of appointment of Ian Geoffrey Baldwin as a secretary | |
27 Feb 2012 | CH01 | Director's details changed for Mr David Hughesman on 25 February 2012 | |
27 Feb 2012 | AD01 | Registered office address changed from , Po Box 136 23 Old Green Road, Broadstairs, Kent, CT10 2GN, United Kingdom on 27 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
28 Oct 2010 | NEWINC | Incorporation |