- Company Overview for BUCKINGHAMSHIRE SUPPORT LIMITED (08597912)
- Filing history for BUCKINGHAMSHIRE SUPPORT LIMITED (08597912)
- People for BUCKINGHAMSHIRE SUPPORT LIMITED (08597912)
- More for BUCKINGHAMSHIRE SUPPORT LIMITED (08597912)
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) |
---|---|---|---|
26 Oct 2016 | TM01 | Termination of appointment of Dave Young as a director on 13 October 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Martin Edward Farrow as a director on 1 July 2016 | |
13 Jul 2016 | AP01 | Appointment of Mr Anthony David Bonnar as a director on 11 July 2016 | |
13 Jul 2016 | AP01 | Appointment of Mr Philip Stuart Jones as a director on 11 July 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | TM01 | Termination of appointment of Matthew Abercrombie as a director on 1 April 2016 | |
19 Apr 2016 | AP03 | Appointment of Mr David Phillip Gibson as a secretary on 1 April 2016 | |
27 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
20 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
01 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | AP01 | Appointment of Mr Dave Young as a director on 1 April 2015 | |
27 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
12 Jan 2015 | AP01 | Appointment of Mr Matthew Abercrombie as a director on 1 January 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Gail Mccolm as a director on 31 December 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
24 Jan 2014 | AP01 | Appointment of Mr Paul Woodward as a director | |
24 Jan 2014 | AP01 | Appointment of Ms Margaret Thornley as a director | |
06 Jan 2014 | AA01 | Current accounting period shortened from 31 July 2014 to 31 March 2014 | |
03 Jan 2014 | AP01 | Appointment of Mr Martin Edward Farrow as a director | |
03 Jan 2014 | TM01 | Termination of appointment of David Walsh as a director | |
03 Jan 2014 | TM01 | Termination of appointment of Russell Thompson as a director | |
19 Dec 2013 | AD01 | Registered office address changed from Wyecombe Area Office Easton Street High Wycombe Buckinghamshire HP11 1NH England on 19 December 2013 | |
16 Dec 2013 | AP01 | Appointment of Mrs Gail Mccolm as a director | |
11 Dec 2013 | AD01 | Registered office address changed from C/O Linda Forsythe, Legal Services Buckinghamshire County Council New County Offices Walton Street Aylesbury Buckinghamshire HP20 1UA on 11 December 2013 | |
08 Jul 2013 | AP01 | Appointment of Mr David Michael Walsh as a director |