- Company Overview for BUILDINVEST LIMITED (02982859)
- Filing history for BUILDINVEST LIMITED (02982859)
- People for BUILDINVEST LIMITED (02982859)
- Charges for BUILDINVEST LIMITED (02982859)
- More for BUILDINVEST LIMITED (02982859)
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) |
---|---|---|---|
28 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
10 May 2018 | PSC08 | Notification of a person with significant control statement | |
09 May 2018 | PSC07 | Cessation of Link Administration Holdings Limited as a person with significant control on 3 November 2017 | |
27 Apr 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 029828590004, created on 14 June 2017 | |
19 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
18 Dec 2017 | PSC02 | Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 | |
18 Dec 2017 | PSC07 | Cessation of Capita Plc as a person with significant control on 3 November 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
29 Jun 2017 | MR01 | Registration of charge 029828590003, created on 14 June 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
27 Nov 2014 | CH01 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 | |
27 Nov 2014 | CH01 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 | |
27 Nov 2014 | CH01 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 | |
27 Nov 2014 | CH01 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 | |
01 Sep 2014 | MA | Memorandum and Articles of Association | |
14 May 2014 | MR01 | Registration of charge 029828590001 | |
14 May 2014 | MR01 | Registration of charge 029828590002 | |
12 May 2014 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2014 | TM01 | Termination of appointment of Susan Spencer-Smith as a director |