- Company Overview for BOUNCE BACK PROJECT LIMITED (08699910)
- Filing history for BOUNCE BACK PROJECT LIMITED (08699910)
- People for BOUNCE BACK PROJECT LIMITED (08699910)
- More for BOUNCE BACK PROJECT LIMITED (08699910)
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) |
---|---|---|---|
12 Aug 2020 | AP01 | Appointment of Victoria Louise Markiewicz as a director on 29 July 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 3rd Floor North West Suite Tower Point 44 North Road Brighton East Sussex BN1 1YR on 12 August 2020 | |
26 Feb 2020 | AP01 | Appointment of Mr Simon John Hall as a director on 27 January 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Ms Francesca Joy Findlater on 11 February 2020 | |
11 Feb 2020 | PSC04 | Change of details for Francesca Joy Findlater as a person with significant control on 11 February 2020 | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
03 Oct 2018 | PSC02 |
Notification of Bounce Back Foundation as a person with significant control on 6 April 2016
|
|
03 Oct 2018 | PSC04 | Change of details for Francesca Joy Findlater as a person with significant control on 6 April 2016 | |
19 Mar 2018 | AD01 | Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 19 March 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
22 Aug 2016 | AD01 | Registered office address changed from 105 st Peter's Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 22 August 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Geraldine Joyce Geddes as a director on 31 March 2016 | |
02 Aug 2016 | CH01 | Director's details changed for Ms Francesca Joy Findlater on 31 March 2016 | |
03 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
21 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
19 Aug 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 | |
26 Jun 2014 | CH01 | Director's details changed for Geraldine Joyce Geddes on 1 June 2014 |