THE BUSINESS CHANGE NETWORK LIMITED
Status | DISSOLVED |
Company No. | 06838609 |
Category | Private Limited Company |
Incorporated | 06 Mar 2009 |
Age | 15 years, 2 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 27 Nov 2018 |
Years | 5 years, 6 months, 3 days |
SUMMARY
THE BUSINESS CHANGE NETWORK LIMITED is an dissolved private limited company with number 06838609. It was incorporated 15 years, 2 months, 24 days ago, on 06 March 2009 and it was dissolved 5 years, 6 months, 3 days ago, on 27 November 2018. The company address is 14 Montpellier Grove, Cheltenham, GL50 2XB, Gloucester, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Address
Type: AD01
Old address: Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom
Change date: 2018-09-27
New address: 14 Montpellier Grove Cheltenham Gloucester GL50 2XB
Documents
Dissolved compulsory strike off suspended
Date: 11 Jul 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 30 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-18
Officer name: Rodney Horrocks
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-28
Officer name: Rodney Horrocks
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Address
Type: AD01
Old address: No 8 Calthorpe Road Birmingham West Midlands B15 1QT
Change date: 2016-04-28
New address: Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE
Documents
Change person director company with change date
Date: 28 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rodney Horrocks
Change date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Termination director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Massey
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Massey
Documents
Termination director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Wilson
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Address
Type: AD01
Old address: 39/40 Calthorpe Road Birmingham West Midlands B15 1TS United Kingdom
Change date: 2012-08-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Capital allotment shares
Date: 21 Feb 2012
Action Date: 16 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-16
Capital : 90 GBP
Documents
Legacy
Date: 24 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 05 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-05
Officer name: Mr Kerry Anthony Wilson
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 05 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rodney Horrocks
Change date: 2011-03-05
Documents
Gazette filings brought up to date
Date: 16 Mar 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 18 Nov 2010
Action Date: 18 Nov 2010
Category: Address
Type: AD01
Old address: Four Arches Warmington Banbury Oxfordshire OX17 1XA United Kingdom
Change date: 2010-11-18
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Rodney Horrocks
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rodney Horrocks
Documents
Change registered office address company with date old address
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-21
Old address: the Barn, Manor Farm Northend Road Fenny Compton, Southam Warwickshire CV47 2YY
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed kerry wilson
Documents
Legacy
Date: 30 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 30/03/2009 from 39/40 calthorpe road birmingham west midlands B15 1TS
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rodney horrocks
Documents
Some Companies
14 THORNHILL DRIVE,MANCHESTER,M28 7FT
Number: | 10622419 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LYNDON AVENUE,PINNER,HA5 4QF
Number: | 07365095 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUAYSIDE RECRUITMENT ASSOCIATES LTD
4 SINDERBY CLOSE,NEWCASTLE UPON TYNE,NE3 5JB
Number: | 06568777 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-61 HARE STREET,LONDON,SE18 6NE
Number: | 10710402 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELSH INSTITUTE OF SPORT,CARDIFF,CF11 9SW
Number: | 07008455 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE TERRACE APARTMENTS (HYTHE) MANAGEMENT COMPANY LIMITED
3 QUEEN STREET,ASHFORD,TN23 1RF
Number: | 03561981 |
Status: | ACTIVE |
Category: | Private Limited Company |