BUILDING POTENTIAL LTD
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
29/01/2529 January 2025 | Application to strike the company off the register |
21/01/2521 January 2025 | Registered office address changed from Unit 2, the Broadbridge Business Centre Delling Lane Bosham Chichester PO18 8NF England to 6-8 Freeman Street Grimsby DN32 7AA on 2025-01-21 |
21/01/2521 January 2025 | Change of details for Mr James David Pavey as a person with significant control on 2025-01-21 |
17/11/2417 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
29/04/2429 April 2024 | Cessation of Deborah Joan Pavey as a person with significant control on 2024-03-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
25/11/2225 November 2022 | Previous accounting period extended from 2022-02-26 to 2022-03-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-02-28 |
26/11/2126 November 2021 | Previous accounting period shortened from 2021-02-27 to 2021-02-26 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/02/2026 February 2020 | 28/02/19 TOTAL EXEMPTION FULL |
29/11/1929 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 12 - 14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID PAVEY |
01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JOAN PAVEY |
09/04/189 April 2018 | CESSATION OF DEBORAH JOAN PAVEY AS A PSC |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
01/06/161 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/07/1510 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/09/145 September 2014 | PREVEXT FROM 30/11/2013 TO 28/02/2014 |
27/06/1427 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
04/10/134 October 2013 | PREVSHO FROM 31/12/2012 TO 30/11/2012 |
28/06/1328 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
18/03/1318 March 2013 | CURRSHO FROM 30/06/2012 TO 31/12/2011 |
18/03/1318 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
04/09/124 September 2012 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM WESSEX MANOR SATCHELL LANE SOUTHAMPTON HAMPSHIRE SO31 4HS UNITED KINGDOM |
24/08/1224 August 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
20/06/1120 June 2011 | COMPANY NAME CHANGED BIG CITY ROOMS LIMITED CERTIFICATE ISSUED ON 20/06/11 |
14/06/1114 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company