About

Registered Number: 09489631
Date of Incorporation: 13/03/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: Unit A, Farriers Courtyard, Spelmonden Farm Spelmonden Road, Goudhurst, Cranbrook, TN17 1HE,

 

Based in Cranbrook, Bim Support Services Ltd was established in 2015, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of this business are Hughes, Ciara Rose, Hughes, Vincent Joseph, Mulligan, Catherine, Pressly, Kerri Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Ciara Rose 13 March 2015 - 1
HUGHES, Vincent Joseph 13 March 2015 - 1
MULLIGAN, Catherine 01 March 2016 18 November 2019 1
PRESSLY, Kerri Anne 01 March 2016 18 November 2019 1

Filing History

Document Type Date
MR04 - N/A 27 August 2020
AA - Annual Accounts 24 August 2020
CS01 - N/A 23 March 2020
AD01 - Change of registered office address 21 February 2020
TM01 - Termination of appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
AA - Annual Accounts 18 November 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 12 December 2018
AD01 - Change of registered office address 26 April 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 18 December 2017
AD01 - Change of registered office address 12 December 2017
CS01 - N/A 15 June 2017
DISS40 - Notice of striking-off action discontinued 13 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 10 June 2016
CH01 - Change of particulars for director 10 June 2016
CH01 - Change of particulars for director 10 June 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
MR01 - N/A 03 September 2015
CERTNM - Change of name certificate 23 June 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
SH01 - Return of Allotment of shares 20 April 2015
TM01 - Termination of appointment of director 30 March 2015
CERTNM - Change of name certificate 19 March 2015
NEWINC - New incorporation documents 13 March 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.