BEST BAR NONE PROFESSIONAL AND SAFER VENUES
Company number 06362442
- Company Overview for BEST BAR NONE PROFESSIONAL AND SAFER VENUES (06362442)
- Filing history for BEST BAR NONE PROFESSIONAL AND SAFER VENUES (06362442)
- People for BEST BAR NONE PROFESSIONAL AND SAFER VENUES (06362442)
- More for BEST BAR NONE PROFESSIONAL AND SAFER VENUES (06362442)
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) |
---|---|---|---|
28 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
17 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
06 Feb 2017 | AP01 | Appointment of Mr Michael Antony Paul Clist as a director on 1 October 2016 | |
12 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
01 Sep 2016 | AP01 | Appointment of Mr David Ian Lucas as a director on 7 July 2016 | |
29 Aug 2016 | AP01 | Appointment of Mr David Christopher Wilson as a director on 17 May 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Timothy Johnson Hulme as a director on 31 March 2016 | |
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Sep 2015 | AR01 | Annual return made up to 5 September 2015 no member list | |
30 Sep 2015 | AD02 | Register inspection address has been changed from C/O Bii 80 Park Street Camberley Surrey GU15 3PT England to 1 Lakeside Road Farnborough Hampshire GU14 6XP | |
23 Apr 2015 | AD01 | Registered office address changed from Wessex House 80 Park Street Camberley Surrey GU15 3PT to Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP on 23 April 2015 | |
09 Dec 2014 | TM01 | Termination of appointment of William Donne as a director on 2 December 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Oct 2014 | AR01 | Annual return made up to 5 September 2014 no member list | |
03 Oct 2014 | AD02 | Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to C/O Bii 80 Park Street Camberley Surrey GU15 3PT | |
22 May 2014 | AP01 | Appointment of Ms Katherine Nicholls as a director | |
22 May 2014 | AP03 | Appointment of Mrs Gillian Nicola Cooper as a secretary | |
22 May 2014 | TM01 | Termination of appointment of Gillian Cooper as a director | |
22 May 2014 | AP01 | Appointment of Mr William Donne as a director | |
28 Oct 2013 | AR01 | Annual return made up to 5 September 2013 no member list | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Sep 2013 | TM01 | Termination of appointment of Henry Bennett as a director | |
09 Sep 2013 | AP01 | Appointment of Mrs Gillian Nicola Cooper as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Peter Thomas as a director |