Bjp Home Support Ltd was founded on 12 August 2009 with its registered office in Guisborough, it has a status of "Active". There are 3 directors listed as Parvin, Joan Corinne, Parvin, Lee David, Richardson, Corinne for this business. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARVIN, Lee David | 01 June 2014 | - | 1 |
RICHARDSON, Corinne | 12 August 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARVIN, Joan Corinne | 31 May 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 23 November 2018 | |
AD01 - Change of registered office address | 13 June 2018 | |
CS01 - N/A | 06 June 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 03 February 2017 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 01 June 2015 | |
CH03 - Change of particulars for secretary | 01 June 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AD01 - Change of registered office address | 30 September 2014 | |
AP01 - Appointment of director | 04 June 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 12 February 2014 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 01 June 2012 | |
MG01 - Particulars of a mortgage or charge | 31 March 2012 | |
AA - Annual Accounts | 06 December 2011 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 August 2011 | |
CH01 - Change of particulars for director | 01 August 2011 | |
AP03 - Appointment of secretary | 01 August 2011 | |
AR01 - Annual Return | 13 July 2011 | |
AA - Annual Accounts | 03 February 2011 | |
AR01 - Annual Return | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
AA01 - Change of accounting reference date | 07 April 2010 | |
MEM/ARTS - N/A | 23 October 2009 | |
CERTNM - Change of name certificate | 16 October 2009 | |
CONNOT - N/A | 16 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 August 2009 | |
NEWINC - New incorporation documents | 12 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 March 2012 | Outstanding |
N/A |