BUSHIDO SUPPORT SERVICES COMMUNITY INTEREST COMPANY
Company number 08891797
- Company Overview for BUSHIDO SUPPORT SERVICES COMMUNITY INTEREST COMPANY (08891797)
- Filing history for BUSHIDO SUPPORT SERVICES COMMUNITY INTEREST COMPANY (08891797)
- People for BUSHIDO SUPPORT SERVICES COMMUNITY INTEREST COMPANY (08891797)
- More for BUSHIDO SUPPORT SERVICES COMMUNITY INTEREST COMPANY (08891797)
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) |
---|---|---|---|
27 Aug 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from Unit 29 Enterprise Centre James Street Carlisle CA2 5BB United Kingdom to Unit 29 Enterprise Centre James Street Carlisle CA2 5BB on 14 June 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Unit 29 Enterprise Centre James Street Carlisle CA2 5BB on 14 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
13 Jun 2019 | PSC05 | Change of details for Premier Mortgage Club Ltd as a person with significant control on 10 June 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
05 Feb 2019 | TM01 | Termination of appointment of Brian Mclean as a director on 1 February 2019 | |
09 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2019 | CICCON |
Change of name
|
|
09 Jan 2019 | CONNOT | Change of name notice | |
23 Nov 2018 | PSC02 | Notification of Premier Mortgage Club Ltd as a person with significant control on 23 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Mr Darren John Thomas Mclean as a director on 23 November 2018 | |
16 Oct 2018 | PSC07 | Cessation of Paul Ronald Farrington as a person with significant control on 16 October 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Brian Mclean as a director on 16 October 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Paul Ronald Farrington as a director on 16 October 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from Anchorage Estate Guide Road Hesketh Bank Preston Lancashire PR4 6XS to Kemp House 152-160 City Road London EC1V 2NX on 16 October 2018 | |
15 Oct 2018 | AA | Unaudited abridged accounts made up to 5 April 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
02 May 2014 | AA01 | Current accounting period extended from 28 February 2015 to 5 April 2015 |