Advanced company searchLink opens in new window

BUSHIDO SUPPORT SERVICES COMMUNITY INTEREST COMPANY

Company number 08891797

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2018-12-10
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
  • GBP 120
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
  • GBP 120
02 May 2014 AA01 Current accounting period extended from 28 February 2015 to 5 April 2015