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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 September 2015 | Fully Satisfied |
N/A |