- Company Overview for BACHY SOLETANCHE LIMITED (00752082)
- Filing history for BACHY SOLETANCHE LIMITED (00752082)
- People for BACHY SOLETANCHE LIMITED (00752082)
- Charges for BACHY SOLETANCHE LIMITED (00752082)
- More for BACHY SOLETANCHE LIMITED (00752082)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2018 | PSC02 | Notification of Bachy Soletanche Holdings (Europe) Limited as a person with significant control on 24 May 2017 | |
23 Jan 2018 | PSC07 | Cessation of Bachy Soletanche Holdings Limited as a person with significant control on 24 May 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of Didier Verrouil as a director on 31 December 2017 | |
10 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
08 May 2017 | SH19 |
Statement of capital on 8 May 2017
|
|
08 May 2017 | SH20 | Statement by Directors | |
08 May 2017 | CAP-SS | Solvency Statement dated 08/05/17 | |
08 May 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
11 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
25 Nov 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 11 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Jul 2014 | TM01 | Termination of appointment of David Edgar Sherwood as a director on 28 February 2014 | |
18 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
06 Feb 2014 | CH01 | Director's details changed for David Edgar Sherwood on 6 February 2014 | |
06 Feb 2014 | CH01 | Director's details changed for Mr Christopher James Merridew on 6 February 2014 | |
06 Feb 2014 | CH01 | Director's details changed for Mr Philip John Hines on 6 February 2014 | |
06 Feb 2014 | CH03 | Secretary's details changed for Mr Graham James Trafford on 6 February 2014 | |
03 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 2 October 2013
|
|
04 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 |