- Company Overview for BIG TREE BUSINESS SOLUTIONS LTD (09527754)
- Filing history for BIG TREE BUSINESS SOLUTIONS LTD (09527754)
- People for BIG TREE BUSINESS SOLUTIONS LTD (09527754)
- More for BIG TREE BUSINESS SOLUTIONS LTD (09527754)
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) |
---|---|---|---|
14 Jun 2024 | AD01 | Registered office address changed from Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ England to The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ on 14 June 2024 | |
06 Jun 2024 | SH03 | Purchase of own shares. | |
07 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
02 May 2024 | SH06 |
Cancellation of shares. Statement of capital on 19 April 2024
|
|
30 Apr 2024 | PSC07 | Cessation of Daniel Overton as a person with significant control on 29 April 2024 | |
30 Apr 2024 | TM01 | Termination of appointment of Jane Carlton as a director on 29 April 2024 | |
30 Apr 2024 | TM01 | Termination of appointment of Andrew Paul Gibbins as a director on 29 April 2024 | |
30 Apr 2024 | PSC01 | Notification of Andrew Paul Gibbins as a person with significant control on 29 April 2024 | |
29 Apr 2024 | PSC07 | Cessation of Andrew Paul Gibbins as a person with significant control on 29 April 2024 | |
29 Apr 2024 | PSC07 | Cessation of Emma Christine Hazel Howard as a person with significant control on 29 April 2024 | |
29 Apr 2024 | PSC07 | Cessation of Perry Kelf as a person with significant control on 29 April 2024 | |
29 Apr 2024 | PSC07 | Cessation of William James Wade as a person with significant control on 29 April 2024 | |
29 Apr 2024 | PSC07 | Cessation of Oliver Rowe as a person with significant control on 29 April 2024 | |
29 Apr 2024 | PSC07 | Cessation of Mark Richard Russell as a person with significant control on 29 April 2024 | |
29 Apr 2024 | PSC07 | Cessation of Stephen Sparrow as a person with significant control on 29 April 2024 | |
29 Apr 2024 | TM01 | Termination of appointment of Oliver Rowe as a director on 29 April 2024 | |
29 Apr 2024 | TM01 | Termination of appointment of William James Wade as a director on 29 April 2024 | |
29 Apr 2024 | TM01 | Termination of appointment of Billy Simmons as a director on 29 April 2024 | |
29 Apr 2024 | TM01 | Termination of appointment of Charlie Roe as a director on 29 April 2024 | |
29 Apr 2024 | TM01 | Termination of appointment of Christopher John James Lock as a director on 29 April 2024 | |
29 Apr 2024 | TM01 | Termination of appointment of Perry Kelf as a director on 29 April 2024 | |
26 Apr 2024 | TM01 | Termination of appointment of Stephen Sparrow as a director on 11 August 2023 | |
25 Mar 2024 | CH01 | Director's details changed for Mr Christopher James Ellis on 25 March 2024 | |
25 Mar 2024 | PSC04 | Change of details for Mr Christopher James Ellis as a person with significant control on 25 March 2024 | |
22 Mar 2024 | AD01 | Registered office address changed from 2 Trust Court Histon Cambridge CB24 9PW England to Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ on 22 March 2024 |