- Company Overview for BSR CONNECT LIMITED (08439971)
- Filing history for BSR CONNECT LIMITED (08439971)
- People for BSR CONNECT LIMITED (08439971)
- Charges for BSR CONNECT LIMITED (08439971)
- Registers for BSR CONNECT LIMITED (08439971)
- More for BSR CONNECT LIMITED (08439971)
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) |
---|---|---|---|
19 Oct 2017 | AP01 | Appointment of Ms Frances Mary Button as a director on 11 October 2017 | |
10 Oct 2017 | AA | Full accounts made up to 30 June 2017 | |
19 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2017 | TM01 | Termination of appointment of Craig Ronald Steven as a director on 28 July 2017 | |
28 Jul 2017 | PSC05 | Change of details for British Solar Renewables Limited as a person with significant control on 12 May 2017 | |
05 Jul 2017 | AP01 | Appointment of Mr Simon Paul Roberts as a director on 5 July 2017 | |
19 May 2017 | CH01 | Director's details changed for Mr Craig Ronald Steven on 12 May 2017 | |
19 May 2017 | CH01 | Director's details changed for Mr Rupert Sherman John Cotterell on 12 May 2017 | |
12 May 2017 | AD01 | Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 12 May 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
13 Mar 2017 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR | |
02 Feb 2017 | MR05 | Part of the property or undertaking has been released from charge 084399710001 | |
23 Jan 2017 | AAMD | Amended full accounts made up to 30 June 2016 | |
07 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Angus Crawford Macdonald as a director on 8 September 2016 | |
14 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2016 | AA | Full accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
18 Dec 2015 | AP01 | Appointment of Mr Rupert Sherman John Cotterell as a director on 17 December 2015 | |
06 Aug 2015 | AP01 | Appointment of Mr Craig Ronald Steven as a director on 6 August 2015 | |
22 Jul 2015 | MISC | Section 519. | |
10 Jul 2015 | MISC | Section 519. | |
06 May 2015 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR | |
06 May 2015 | AD02 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR |