THE BUSINESS CONTINUITY INSTITUTE LIMITED
Company number 02922104
- Company Overview for THE BUSINESS CONTINUITY INSTITUTE LIMITED (02922104)
- Filing history for THE BUSINESS CONTINUITY INSTITUTE LIMITED (02922104)
- People for THE BUSINESS CONTINUITY INSTITUTE LIMITED (02922104)
- Registers for THE BUSINESS CONTINUITY INSTITUTE LIMITED (02922104)
- More for THE BUSINESS CONTINUITY INSTITUTE LIMITED (02922104)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
23 Jan 2024 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
09 Dec 2022 | AP01 | Appointment of Mrs Heather Merchan as a director on 1 December 2022 | |
08 Dec 2022 | TM01 | Termination of appointment of Christopher David Gerard Horne as a director on 1 December 2022 | |
11 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
26 May 2022 | AD03 | Register(s) moved to registered inspection location 9 Greyfriars Road Reading RG1 1NU | |
24 May 2022 | AD02 | Register inspection address has been changed to 9 Greyfriars Road Reading RG1 1NU | |
24 May 2022 | AD01 | Registered office address changed from C/O Fawcetts St. Ann Street Salisbury SP1 2DR England to Windover House St. Ann Street Salisbury SP1 2DR on 24 May 2022 | |
12 May 2022 | AD01 | Registered office address changed from 10-11 Southview Park Marsack Street Caversham Reading Berkshire RG4 5AF to C/O Fawcetts St. Ann Street Salisbury SP1 2DR on 12 May 2022 | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
14 Jan 2021 | AP01 | Appointment of Mr Christopher David Gerard Horne as a director on 24 November 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Tim Janes as a director on 24 November 2020 | |
14 Jan 2021 | AP03 | Appointment of Mrs Melissa Jane Poore as a secretary on 17 September 2020 | |
14 Jan 2021 | TM02 | Termination of appointment of Simon Wardle as a secretary on 30 September 2020 | |
22 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
10 Sep 2020 | AP03 | Appointment of Mr Simon Wardle as a secretary on 26 May 2020 | |
10 Sep 2020 | TM02 | Termination of appointment of Timothy Duncan Miller as a secretary on 26 May 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
06 Dec 2018 | TM01 | Termination of appointment of James Harling Mcalister as a director on 8 November 2018 |