- 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) |
---|---|---|---|
11 Jun 2019 | PSC07 | Cessation of Scott Herd as a person with significant control on 31 May 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 1 January 2019 with updates | |
17 Apr 2019 | PSC01 | Notification of Scott Herd as a person with significant control on 1 January 2019 | |
17 Apr 2019 | AP01 | Appointment of Mr Scott Herd as a director on 1 January 2019 | |
02 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
12 Nov 2018 | PSC04 | Change of details for Mr Christopher John James Lock as a person with significant control on 12 November 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Mr Christopher John James Lock on 12 November 2018 | |
17 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 30 September 2018
|
|
17 Oct 2018 | SH03 | Purchase of own shares. | |
08 Oct 2018 | PSC07 | Cessation of Sophie Hannah Towler as a person with significant control on 30 September 2018 | |
08 Oct 2018 | PSC07 | Cessation of Luke Aaron Jackson as a person with significant control on 30 September 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Sophie Hannah Towler as a director on 30 September 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Luke Aaron Jackson as a director on 30 September 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
20 Jun 2018 | PSC01 | Notification of Emma Christine Hazel Howard as a person with significant control on 5 April 2018 | |
20 Jun 2018 | PSC07 | Cessation of Emma Louise Way as a person with significant control on 5 April 2018 | |
20 Jun 2018 | AP01 | Appointment of Miss Emma Christine Hazel Howard as a director on 5 April 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Emma Louise Way as a director on 5 April 2018 | |
16 Jan 2018 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to 2 Trust Court Histon Cambridge CB24 9PW on 16 January 2018 | |
16 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
18 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
16 Jun 2017 | TM01 | Termination of appointment of Daniel Scott Overton as a director on 31 May 2017 | |
21 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
20 Apr 2017 | AP01 | Appointment of Miss Sophie Hannah Towler as a director on 1 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Luke Aaron Jackson as a director on 1 April 2017 |