RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, November 2023
|
resolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-10-03
filed on: 17th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 11th, October 2023
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2022-10-19
filed on: 28th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-10-19
filed on: 27th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-10-19
filed on: 27th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-10-19
filed on: 27th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 6th, July 2022
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2022-05-09
filed on: 26th, May 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2022-05-09 - new secretary appointed
filed on: 17th, May 2022
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-04-27
filed on: 27th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-01-18
filed on: 27th, April 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Wintersweet Gardens Norton Stockton-on-Tees Cleveland TS20 2XN to The Hub C/O the Synthonia Club Belasis Avenue Billingham TS23 1LH on 2022-04-27
filed on: 27th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 28th, September 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 26th, October 2020
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2017-04-12 director's details were changed
filed on: 23rd, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-09-20
filed on: 21st, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 11th, July 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 9th, July 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 11th, May 2017
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2017-04-14
filed on: 25th, April 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-13 with full list of members
filed on: 10th, May 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 1st, April 2016
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 6th, July 2015
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2015-04-08
filed on: 15th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-08
filed on: 13th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-04-13 with full list of members
filed on: 6th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-05-06: 2.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-04-08
filed on: 27th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-08
filed on: 25th, April 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2014-04-30 to 2014-09-30
filed on: 27th, January 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Paul Burgum Billingham Community Centre the Causeway Billingham Cleveland TS23 2DA to 14 Wintersweet Gardens Norton Stockton-on-Tees Cleveland TS20 2XN on 2014-12-02
filed on: 2nd, December 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-08-01
filed on: 1st, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-13 with full list of members
filed on: 16th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 10th, February 2014
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Billingham Synthonia Club Belasis Avenue Billingham Stockton on Tees TS23 1LH England on 2013-05-09
filed on: 9th, May 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-04-13 with full list of members
filed on: 9th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 6th, February 2013
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2012-05-30
filed on: 30th, May 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-04-13 with full list of members
filed on: 30th, May 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-05-29
filed on: 29th, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-04-26
filed on: 26th, April 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 12th, April 2012
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2012-03-06
filed on: 6th, March 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-11-30
filed on: 30th, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-09-22
filed on: 22nd, September 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed bct events COMMUNITY INTEREST COMPANYcertificate issued on 22/09/11
filed on: 22nd, September 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from C/O Bct Events Cic Hereford Terrace Training Centre Hereford Terrace Billingham Cleveland TS23 4AA England on 2011-09-22
filed on: 22nd, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-04-13 with full list of members
filed on: 20th, July 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-06-02
filed on: 2nd, June 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-06-01
filed on: 1st, June 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 2011-06-01 director's details were changed
filed on: 1st, June 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Wintersweet Gardens Norton Stockton-on-Tees Cleveland TS20 2XN on 2011-05-31
filed on: 31st, May 2011
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, November 2010
|
incorporation |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, November 2010
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-10-06
filed on: 6th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-10-05
filed on: 5th, October 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-08-09: 2.00 GBP
filed on: 1st, October 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-09-16
filed on: 16th, September 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Elvington Close Billingham TS23 3YS on 2010-09-03
filed on: 3rd, September 2010
|
address |
Free Download
(2 pages)
|
CH01 |
On 2010-08-09 director's details were changed
filed on: 3rd, September 2010
|
officers |
Free Download
(3 pages)
|