BIG AMBITIONS CIC - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-09 View Report
Confirmation statement. Statement with no updates. 2023-11-06 View Report
Officers. Change date: 2023-02-15. Officer name: Miss Sally Louise Deakin. 2023-02-15 View Report
Address. New address: Blades Business Hub John Street Sheffield S2 4QX. Old address: The Courtyard Boothferry Road Goole DN14 6AE England. Change date: 2023-02-15. 2023-02-15 View Report
Accounts. Accounts type total exemption full. 2023-01-24 View Report
Confirmation statement. Statement with no updates. 2022-11-04 View Report
Address. Old address: Big Ambitions Cic Exchange Brewery 2 Bridge Street Sheffield S3 8NS England. Change date: 2022-07-20. New address: The Courtyard Boothferry Road Goole DN14 6AE. 2022-07-20 View Report
Officers. Officer name: Mrs Stacey Leigh Mansfield. Appointment date: 2022-06-01. 2022-06-09 View Report
Officers. Termination date: 2022-05-19. Officer name: Paul Martin. 2022-05-23 View Report
Accounts. Accounts type total exemption full. 2022-01-20 View Report
Confirmation statement. Statement with no updates. 2021-11-09 View Report
Accounts. Accounts type total exemption full. 2021-02-08 View Report
Confirmation statement. Statement with no updates. 2020-11-04 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-07-16 View Report
Persons with significant control. Psc name: Laura Jade Niland. Cessation date: 2020-07-16. 2020-07-16 View Report
Officers. Officer name: Miss Sally Louise Deakin. Appointment date: 2020-04-16. 2020-04-29 View Report
Accounts. Accounts type total exemption full. 2019-12-27 View Report
Confirmation statement. Statement with no updates. 2019-11-05 View Report
Accounts. Accounts type total exemption full. 2019-01-05 View Report
Officers. Officer name: Ms Laura Jade Niland. Change date: 2018-12-13. 2018-12-13 View Report
Persons with significant control. Change date: 2018-12-13. Psc name: Ms Laura Jade Niland. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-11-06 View Report
Address. Old address: Jade Centre Askern Road Bentley Doncaster South Yorkshire DN5 0JR. New address: Big Ambitions Cic Exchange Brewery 2 Bridge Street Sheffield S3 8NS. Change date: 2018-07-25. 2018-07-25 View Report
Officers. Officer name: Hazel Ann Higginbottom. Termination date: 2018-03-01. 2018-03-06 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Confirmation statement. Statement with no updates. 2017-11-20 View Report
Accounts. Accounts type total exemption full. 2017-01-09 View Report
Confirmation statement. Statement with updates. 2016-11-09 View Report
Annual return. With made up date no member list. 2015-11-05 View Report
Accounts. Accounts type total exemption full. 2015-08-18 View Report
Officers. Appointment date: 2015-06-01. Officer name: Mrs Laura Jade Niland. 2015-06-17 View Report
Officers. Termination date: 2015-06-03. Officer name: Kirsty Louise Smith. 2015-06-17 View Report
Officers. Officer name: Jane Susan Jefferson. Termination date: 2015-05-31. 2015-05-31 View Report
Address. New address: Jade Centre Askern Road Bentley Doncaster South Yorkshire DN5 0JR. Old address: 42 Duke Street Doncaster South Yorkshire DN1 3EA. Change date: 2015-05-27. 2015-05-27 View Report
Annual return. With made up date no member list. 2014-11-11 View Report
Accounts. Accounts type total exemption small. 2014-09-17 View Report
Officers. Officer name: Laura Jade Moody. Change date: 2014-05-17. 2014-06-27 View Report
Officers. Officer name: Joanne Dray. 2014-05-09 View Report
Annual return. With made up date no member list. 2013-11-05 View Report
Officers. Officer name: Jane Susan Jefferson. Change date: 2013-06-20. 2013-11-05 View Report
Accounts. Accounts type total exemption full. 2013-06-07 View Report
Officers. Officer name: Miss Kirsty Louise Smith. 2013-04-02 View Report
Officers. Officer name: Ms Joanne Dray. 2013-01-29 View Report
Officers. Officer name: Mr Paul Martin. 2013-01-25 View Report
Annual return. With made up date no member list. 2012-12-18 View Report
Officers. Officer name: Laura Jade Moody. Change date: 2012-12-18. 2012-12-18 View Report
Officers. Officer name: Hazel Ann Higginbottom. Change date: 2012-12-18. 2012-12-18 View Report
Officers. Officer name: Jane Susan Jefferson. Change date: 2012-12-18. 2012-12-18 View Report
Accounts. Accounts type total exemption full. 2012-07-26 View Report
Address. Change date: 2012-05-03. Old address: 14 Ilkeston Court Scunthorpe North Lincolnshire DN15 7UB. 2012-05-03 View Report