About

Registered Number: 05027528
Date of Incorporation: 27/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE,

 

Based in Gerrards Cross, Buckinghamshire, Big Sky Partnership Ltd was registered on 27 January 2004, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of this organisation are Caraccia, Matteo, Cummings, Roger Thomas, Schoerner, Norbert Friedrich, Nunn Hayward Associates Limited, Baker, Gergory John, Heathcock, David James, Leyland, Anthony Peter, Mcdade, Benjamin Leon, Mitchell, Howard Morris.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARACCIA, Matteo 23 March 2004 - 1
CUMMINGS, Roger Thomas 31 July 2019 - 1
SCHOERNER, Norbert Friedrich 15 February 2007 - 1
BAKER, Gergory John 30 April 2008 03 March 2011 1
HEATHCOCK, David James 27 January 2004 23 March 2004 1
LEYLAND, Anthony Peter 27 January 2004 29 April 2008 1
MCDADE, Benjamin Leon 27 January 2004 12 December 2008 1
MITCHELL, Howard Morris 15 February 2007 26 February 2020 1
Secretary Name Appointed Resigned Total Appointments
NUNN HAYWARD ASSOCIATES LIMITED 29 April 2008 20 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
TM01 - Termination of appointment of director 28 February 2020
CS01 - N/A 11 February 2020
RESOLUTIONS - N/A 11 December 2019
RESOLUTIONS - N/A 11 December 2019
SH08 - Notice of name or other designation of class of shares 10 December 2019
AP01 - Appointment of director 31 July 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 13 February 2019
SH08 - Notice of name or other designation of class of shares 19 November 2018
PSC04 - N/A 13 November 2018
AD01 - Change of registered office address 13 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 12 February 2018
CS01 - N/A 29 January 2018
CH01 - Change of particulars for director 24 January 2018
CH01 - Change of particulars for director 24 January 2018
CH01 - Change of particulars for director 24 January 2018
AD01 - Change of registered office address 22 January 2018
AD01 - Change of registered office address 22 January 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 15 March 2017
RP04AR01 - N/A 22 February 2017
TM02 - Termination of appointment of secretary 10 February 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 25 February 2015
RESOLUTIONS - N/A 20 January 2015
RESOLUTIONS - N/A 20 January 2015
SH08 - Notice of name or other designation of class of shares 20 January 2015
RESOLUTIONS - N/A 29 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 December 2014
SH19 - Statement of capital 29 December 2014
CAP-SS - N/A 29 December 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 06 February 2014
RESOLUTIONS - N/A 04 February 2014
SH08 - Notice of name or other designation of class of shares 28 October 2013
AA - Annual Accounts 14 June 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
AR01 - Annual Return 29 May 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
MG01 - Particulars of a mortgage or charge 19 January 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 12 September 2011
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 17 March 2011
MG01 - Particulars of a mortgage or charge 26 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
AP04 - Appointment of corporate secretary 10 November 2010
AA - Annual Accounts 15 July 2010
AA01 - Change of accounting reference date 10 March 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 14 January 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 15 January 2009
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 09 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
353 - Register of members 08 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 30 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
287 - Change in situation or address of Registered Office 13 June 2007
363a - Annual Return 18 May 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 08 May 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
363a - Annual Return 31 March 2006
RESOLUTIONS - N/A 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
123 - Notice of increase in nominal capital 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
AA - Annual Accounts 07 March 2006
395 - Particulars of a mortgage or charge 15 July 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 June 2005
363a - Annual Return 01 June 2005
225 - Change of Accounting Reference Date 12 May 2005
395 - Particulars of a mortgage or charge 05 January 2005
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
353a - Register of members in non-legible form 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 January 2013 Outstanding

N/A

Debenture 21 January 2011 Outstanding

N/A

Rent deposit deed 01 December 2009 Outstanding

N/A

Debenture 30 June 2005 Fully Satisfied

N/A

Rent deposit deed 20 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.