BSPS AREA 8 LIMITED

06196227
124 GREEN END ROAD SAWTRY HUNTINGDON CAMBRIDGESHIRE PE28 5XS

Documents

Documents
Date Category Description Pages
16 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
31 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
18 Jul 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Jun 2018 officers Termination of appointment of director (Richard Marcus Ramsay) 1 Buy now
10 May 2018 accounts Annual Accounts 2 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 officers Appointment of director (Mrs Patricia Joy Hall) 2 Buy now
19 May 2017 accounts Annual Accounts 5 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2016 accounts Annual Accounts 5 Buy now
12 May 2016 annual-return Annual Return 2 Buy now
17 Jun 2015 accounts Annual Accounts 5 Buy now
08 Apr 2015 annual-return Annual Return 2 Buy now
08 Oct 2014 officers Appointment of director (Mr Richard Marcus Ramsay) 2 Buy now
01 May 2014 officers Termination of appointment of director (Southerly Roberts) 1 Buy now
01 May 2014 officers Termination of appointment of director (Mary Hoare) 1 Buy now
15 Apr 2014 accounts Annual Accounts 5 Buy now
04 Apr 2014 annual-return Annual Return 3 Buy now
13 Jun 2013 accounts Annual Accounts 5 Buy now
15 Apr 2013 annual-return Annual Return 3 Buy now
15 Apr 2013 officers Change of particulars for secretary (Karen Toynton Ward) 1 Buy now
21 Jun 2012 accounts Annual Accounts 5 Buy now
15 May 2012 annual-return Annual Return 4 Buy now
27 Jul 2011 officers Change of particulars for director (Southerly Charlotte Roberts) 3 Buy now
03 Jun 2011 accounts Annual Accounts 5 Buy now
05 Apr 2011 annual-return Annual Return 4 Buy now
15 Mar 2011 officers Appointment of director (Mrs Mary Edith Hoare) 2 Buy now
08 Feb 2011 officers Termination of appointment of director (Daisy O'halloran) 2 Buy now
08 Feb 2011 officers Termination of appointment of director (Sandra O'halloran) 2 Buy now
28 Jun 2010 accounts Annual Accounts 5 Buy now
09 Apr 2010 annual-return Annual Return 4 Buy now
09 Apr 2010 officers Change of particulars for director (Daisy O'halloran) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Sandra O'halloran) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Southerly Charlotte Roberts) 2 Buy now
06 Aug 2009 officers Appointment terminated director richard ramsay 1 Buy now
07 Apr 2009 annual-return Annual return made up to 02/04/09 3 Buy now
05 Apr 2009 officers Appointment terminate, director and secretary pat fisher logged form 2 Buy now
03 Feb 2009 accounts Annual Accounts 5 Buy now
08 Jan 2009 officers Director appointed sandra o'halloran 2 Buy now
15 Apr 2008 annual-return Annual return made up to 02/04/08 3 Buy now
17 Jan 2008 officers New director appointed 2 Buy now
31 May 2007 officers New director appointed 1 Buy now
16 May 2007 accounts Accounting reference date extended from 30/04/08 to 30/09/08 1 Buy now
16 May 2007 address Registered office changed on 16/05/07 from: hill dickinson LLP 1 cook street liverpool merseyside L2 4SJ 1 Buy now
16 May 2007 officers New secretary appointed 2 Buy now
16 May 2007 officers New director appointed 2 Buy now
16 May 2007 officers New director appointed 2 Buy now
16 May 2007 officers Secretary resigned 1 Buy now
16 May 2007 officers Director resigned 1 Buy now
02 Apr 2007 incorporation Incorporation Company 30 Buy now