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.
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 |
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 |
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 |