- Company Overview for BRITISH SOUTH AFRICA COMPANY (THE) (ZC000011)
- Filing history for BRITISH SOUTH AFRICA COMPANY (THE) (ZC000011)
- People for BRITISH SOUTH AFRICA COMPANY (THE) (ZC000011)
- More for BRITISH SOUTH AFRICA COMPANY (THE) (ZC000011)
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) |
---|---|---|---|
10 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Dec 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
17 Nov 2022 | AD01 | Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB England to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 17 November 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Daniel Alexis Pryor as a director on 14 February 2022 | |
07 Mar 2022 | AP01 | Appointment of Mr Kevin Johnson as a director on 14 February 2022 | |
31 Oct 2019 | AP01 | Appointment of Daniel Alexis Pryor as a director on 1 October 2019 | |
17 Oct 2019 | TM01 | Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 | |
14 May 2019 | TM01 | Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 | |
23 May 2018 | AD01 | Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB England to 6th Floor 322 High Holborn London WC1V 7PB on 23 May 2018 | |
23 May 2018 | TM01 | Termination of appointment of Andrew James Stockwell as a director on 12 January 2012 | |
23 May 2018 | TM01 | Termination of appointment of Aidan Kenneth Arnold Wallis as a director on 12 January 2012 | |
23 May 2018 | TM01 | Termination of appointment of Robert Arthur Careless as a director on 12 January 2012 | |
23 May 2018 | TM01 | Termination of appointment of Christopher James Temple as a director on 12 January 2012 | |
23 May 2018 | TM01 | Termination of appointment of James Richard Deeley as a director on 12 January 2012 | |
23 May 2018 | TM01 | Termination of appointment of John Leonard Avery as a director on 12 January 2012 | |
16 May 2018 | AD01 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 16 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of Christopher James Temple as a director on 12 January 2012 | |
16 May 2018 | TM01 | Termination of appointment of James Richard Deeley as a director on 12 January 2012 | |
16 May 2018 | TM01 | Termination of appointment of Andrew James Stockwell as a director on 12 January 2012 | |
16 May 2018 | TM01 | Termination of appointment of John Leonard Avery as a director on 12 January 2012 | |
16 May 2018 | TM01 | Termination of appointment of Aidan Kenneth Arnold Wallis as a director on 12 January 2012 | |
16 May 2018 | TM01 | Termination of appointment of Robert Arthur Careless as a director on 12 January 2012 | |
26 Apr 2018 | AP01 | Appointment of Anne Lynne Puckett as a director on 28 March 2012 | |
26 Apr 2018 | AP01 | Appointment of Mark Paul Lehman as a director on 28 March 2012 | |
10 Nov 2017 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 |