Advanced company searchLink opens in new window

BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED

Company number 01198315

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)
03 Jul 2000 363a Return made up to 31/05/00; full list of members
03 Jul 2000 288b Director resigned
08 Jun 2000 288a New director appointed
08 Jun 2000 288a New director appointed
08 Jun 2000 288a New director appointed
08 Jun 2000 288a New director appointed
02 Jun 2000 CERTNM Company name changed bicc investment holdings LIMITED\certificate issued on 05/06/00
03 Feb 2000 288c Director's particulars changed
20 Dec 1999 CERT15 Certificate of reduction of issued capital
20 Dec 1999 OC138 Reduction of iss capital and minute (oc) £ ic 799932337/ 199932337
22 Nov 1999 RESOLUTIONS Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
29 Oct 1999 288b Director resigned
27 Oct 1999 288a New director appointed
20 Oct 1999 AA Accounts made up to 31 December 1998
19 Oct 1999 288b Secretary resigned
28 Jul 1999 363a Return made up to 31/05/99; no change of members; amend
24 Jun 1999 287 Registered office changed on 24/06/99 from: 3RD floor devonshire house mayfair place london W1X 5FH
24 Jun 1999 363a Return made up to 31/05/99; no change of members
31 Dec 1998 CERTNM Company name changed london bridge developments LTD\certificate issued on 04/01/99
30 Dec 1998 88(2)R Ad 17/12/98--------- £ si 149832337@1=149832337 £ ic 650100000/799932337
30 Dec 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Dec 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 Dec 1998 123 £ nc 700000000/720000000 17/12/98
23 Sep 1998 288b Director resigned
31 Jul 1998 AA Accounts made up to 31 December 1997