Advanced company searchLink opens in new window

BIRA TRUSTEE COMPANY LIMITED

Company number 00908382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Aug 2018 TM01 Termination of appointment of Vivienne Iris Abbott as a director on 9 August 2018
08 Aug 2018 AP01 Appointment of Mr Surinder Pal Singh Josan as a director on 26 July 2018
25 Jul 2018 AP03 Appointment of Miss Beverley Ann Long as a secretary on 25 July 2018
25 Jul 2018 TM02 Termination of appointment of Alan Keith Hawkins as a secretary on 25 July 2018
29 May 2018 AA Accounts for a small company made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
05 Jun 2017 CS01 27/05/17 Statement of Capital gbp 100.02
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change/Information about people with significant control (psc) change) was registered on 17/01/2020.
28 Apr 2017 MR01 Registration of charge 009083820002, created on 28 April 2017
21 Apr 2017 AA Accounts for a small company made up to 31 December 2016
21 Jul 2016 AA Full accounts made up to 31 December 2015
19 Jul 2016 AP01 Appointment of Mrs Vivienne Iris Abbott as a director on 14 May 2015
18 Jul 2016 AP01 Appointment of Mr Gary Thomas Gordon as a director on 14 May 2015
13 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2020.
13 Jun 2016 TM01 Termination of appointment of Christopher John Patterson as a director on 14 May 2015
13 Jun 2016 TM01 Termination of appointment of Bruce Walter Mclaren as a director on 14 May 2015
13 Jun 2016 TM01 Termination of appointment of John Fletcher as a director on 16 May 2014
11 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2020.
03 Jun 2015 AA Full accounts made up to 31 December 2014
27 Nov 2014 TM01 Termination of appointment of Howard Thomas Lewis as a director on 16 May 2014
27 Nov 2014 TM01 Termination of appointment of Michael Andrew Hughes as a director on 16 May 2014
24 Nov 2014 AP01 Appointment of Mr John Charles Morris as a director on 19 June 2014
10 Jul 2014 AP01 Appointment of Mr Vinod Karsan Vara as a director
07 Jul 2014 AA Full accounts made up to 31 December 2013
04 Jul 2014 AP01 Appointment of Mr Russell Robert Johnson as a director
23 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2020.