About

Registered Number: 06196234
Date of Incorporation: 02/04/2007 (17 years ago)
Company Status: Active
Registered Address: 124 Green End Road, Sawtry, Huntingdon, Cambridgeshire, PE28 5XS

 

Bsps Area 9a Ltd was founded on 02 April 2007 with its registered office in Huntingdon, Cambridgeshire. Currently we aren't aware of the number of employees at the this business. Toyton Ward, Karen, Coates, Carol Mary, Coates, Emma Myfanwy Constance, Maycock, Jacqueline, Morgan, Dennis Kerry, Payne, Derek John, Sheppard, Alyson Elizabeth, Sheppard, Katharine Elizabeth, Wilson, Sharon Elizabeth are listed as directors of Bsps Area 9a Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Carol Mary 02 April 2007 - 1
COATES, Emma Myfanwy Constance 02 April 2007 - 1
MAYCOCK, Jacqueline 10 October 2012 05 October 2015 1
MORGAN, Dennis Kerry 30 November 2011 07 April 2015 1
PAYNE, Derek John 02 April 2007 22 July 2012 1
SHEPPARD, Alyson Elizabeth 22 June 2007 22 July 2012 1
SHEPPARD, Katharine Elizabeth 02 April 2007 07 July 2012 1
WILSON, Sharon Elizabeth 02 October 2015 01 February 2016 1
Secretary Name Appointed Resigned Total Appointments
TOYTON WARD, Karen 02 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 19 May 2017
CS01 - N/A 08 May 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 10 May 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 16 April 2013
CH03 - Change of particulars for secretary 15 April 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 14 April 2008
288a - Notice of appointment of directors or secretaries 31 August 2007
225 - Change of Accounting Reference Date 16 May 2007
287 - Change in situation or address of Registered Office 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.