BABBASA YOUTH EMPOWERMENT PROJECTS C.I.C.
Company number 08584240
- Company Overview for BABBASA YOUTH EMPOWERMENT PROJECTS C.I.C. (08584240)
- Filing history for BABBASA YOUTH EMPOWERMENT PROJECTS C.I.C. (08584240)
- People for BABBASA YOUTH EMPOWERMENT PROJECTS C.I.C. (08584240)
- More for BABBASA YOUTH EMPOWERMENT PROJECTS C.I.C. (08584240)
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) |
---|---|---|---|
22 Apr 2021 | AP01 | Appointment of Ms Acomo Oloya as a director on 22 April 2021 | |
28 Jan 2021 | PSC07 | Cessation of Pipim Poku Osei as a person with significant control on 25 January 2021 | |
22 Nov 2020 | TM01 | Termination of appointment of Aliu Adebisi Bello as a director on 31 October 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from Redbrick House 6 York Court Wilder Street Bristol BS2 8QH United Kingdom to 50 Upper York Street Bristol BS2 8QR on 18 November 2019 | |
04 Sep 2019 | AP01 | Appointment of Mr Simon Noel Quinn as a director on 30 August 2019 | |
03 Sep 2019 | AP01 | Appointment of Miss Carmen Tilbury as a director on 30 August 2019 | |
03 Sep 2019 | AP01 | Appointment of Mr Paul Jacobs as a director on 30 August 2019 | |
03 Sep 2019 | AP01 | Appointment of Dr Hannah Margaret Young as a director on 30 August 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Feb 2019 | TM01 | Termination of appointment of Rebecca Rose Berryman as a director on 21 February 2019 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
15 May 2018 | TM01 | Termination of appointment of Ahmed Bana as a director on 14 May 2018 | |
07 Nov 2017 | AP01 | Appointment of Miss Jennifer Kerridge as a director on 1 November 2017 | |
06 Jul 2017 | PSC01 | Notification of Pipim Poku Osei as a person with significant control on 1 November 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
23 Jun 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
15 Mar 2017 | AD01 | Registered office address changed from Suite 3B06 Trelawney House Surrey Street Bristol BS2 8PS to Redbrick House 6 York Court Wilder Street Bristol BS2 8QH on 15 March 2017 | |
05 Jul 2016 | AR01 | Annual return made up to 25 June 2016 no member list | |
22 Apr 2016 | CH01 | Director's details changed for Rebecca Rose Berryman on 1 April 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Mr Pipim Poku Osei on 1 April 2016 | |
11 Mar 2016 | AA | Total exemption full accounts made up to 31 October 2015 |