About

Registered Number: 07429604
Date of Incorporation: 04/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: Big Ambitions Cic Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS,

 

Established in 2010, Big Ambitions Cic have registered office in Sheffield, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Niland, Laura Jade, Deakin, Sally Louise, Gent, Lynsey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAKIN, Sally Louise 16 April 2020 - 1
GENT, Lynsey 28 October 2011 23 February 2012 1
Secretary Name Appointed Resigned Total Appointments
NILAND, Laura Jade 01 June 2015 - 1

Filing History

Document Type Date
AP01 - Appointment of director 29 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 05 January 2019
CH01 - Change of particulars for director 13 December 2018
PSC04 - N/A 13 December 2018
CS01 - N/A 06 November 2018
AD01 - Change of registered office address 25 July 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 09 November 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 18 August 2015
AP03 - Appointment of secretary 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
TM01 - Termination of appointment of director 31 May 2015
AD01 - Change of registered office address 27 May 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 17 September 2014
CH01 - Change of particulars for director 27 June 2014
TM01 - Termination of appointment of director 09 May 2014
AR01 - Annual Return 05 November 2013
CH01 - Change of particulars for director 05 November 2013
AA - Annual Accounts 07 June 2013
AP01 - Appointment of director 02 April 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 25 January 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
CH01 - Change of particulars for director 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AA - Annual Accounts 26 July 2012
AD01 - Change of registered office address 03 May 2012
AA01 - Change of accounting reference date 14 March 2012
TM01 - Termination of appointment of director 12 March 2012
AR01 - Annual Return 16 November 2011
AP01 - Appointment of director 08 November 2011
AP01 - Appointment of director 08 November 2011
CICINC - N/A 04 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.