Advanced company searchLink opens in new window

BALFOUR BEATTY LIVING PLACES LIMITED

Company number 02067112

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)
23 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
23 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
23 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
26 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
11 Sep 2014 AP01 Appointment of Mr Mathew Duncan as a director on 10 September 2014
05 Sep 2014 TM01 Termination of appointment of Kevin David Craven as a director on 31 August 2014
16 Jul 2014 AUD Auditor's resignation
23 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
10 Jul 2013 AA Full accounts made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
19 Dec 2012 TM01 Termination of appointment of David Wilson as a director
18 Dec 2012 AP01 Appointment of Mr David John Wilson as a director
18 Dec 2012 AP01 Appointment of Amanda Lucia Fisher as a director
18 Dec 2012 TM01 Termination of appointment of Terry Woodhouse as a director
26 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Oct 2012 TM01 Termination of appointment of Paul Hawtin as a director
01 Oct 2012 AP01 Appointment of Mr Rodney Derek Filshie as a director
01 Oct 2012 AP03 Appointment of Mr Nicholas James Wargent as a secretary
01 Oct 2012 TM02 Termination of appointment of Maria Seaton-Fry as a secretary
31 Aug 2012 AA Full accounts made up to 31 December 2011
23 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
23 May 2012 CH01 Director's details changed for Anthony Allan Scott on 21 May 2012
23 May 2012 CH01 Director's details changed for Mr Kevin David Craven on 21 May 2012
23 May 2012 CH03 Secretary's details changed for Reshma Chawda on 21 May 2012
18 Jul 2011 AA Full accounts made up to 31 December 2010