Advanced company searchLink opens in new window

THE BRITISH-AMERICAN PROJECT

Company number 05992642

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Nov 2009 TM01 Termination of appointment of Rishi Saha as a director
24 Nov 2009 TM01 Termination of appointment of Dominic Dyer as a director
24 Nov 2009 TM01 Termination of appointment of Lucy Winskell as a director
30 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
14 Jul 2009 288a Director appointed rishi santanu saha
01 Jul 2009 288a Director appointed reverend joanna elizabeth jepson
01 Jul 2009 288a Director appointed sally caroline reynolds
24 Jun 2009 288a Director appointed dr alan laurence mendoza
24 Jun 2009 288a Director appointed duncan richard glassey
01 Jun 2009 288a Director appointed miles spencer watkins
19 May 2009 288b Appointment terminated director julia hoggett
19 May 2009 288b Appointment terminated director derek mills
18 Nov 2008 363a Annual return made up to 08/11/08
08 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
06 Oct 2008 288c Director's change of particulars / jane hill / 06/10/2008
06 Oct 2008 288c Director's change of particulars / derek mills / 06/10/2008
28 Aug 2008 AA Total exemption full accounts made up to 31 December 2007
06 Jun 2008 288a Director appointed lucy marcus
06 May 2008 353 Location of register of members
06 May 2008 288c Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008
21 Feb 2008 288a New director appointed
19 Feb 2008 288a New director appointed
19 Feb 2008 288a New director appointed
06 Feb 2008 225 Accounting reference date extended from 30/11/07 to 31/12/07
04 Feb 2008 288a New director appointed