Advanced company searchLink opens in new window

BUILDINVEST LIMITED

Company number 02982859

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 'Documents' 01/05/2014
27 Mar 2014 TM01 Termination of appointment of Susan Spencer-Smith as a director