- Company Overview for BIRSE METRO LIMITED (04319686)
- Filing history for BIRSE METRO LIMITED (04319686)
- People for BIRSE METRO LIMITED (04319686)
- Charges for BIRSE METRO LIMITED (04319686)
- More for BIRSE METRO LIMITED (04319686)
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) |
---|---|---|---|
27 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Dec 2015 | AD01 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Churchill Place Canary Wharf London E14 5HU on 14 December 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Sep 2015 | AP03 | Appointment of Mr Michael Kane Dallas as a secretary on 17 September 2015 | |
18 Sep 2015 | TM02 | Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
25 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
17 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
17 May 2013 | AP01 | Appointment of Mr Nigel Denis Claxton as a director | |
17 May 2013 | TM01 | Termination of appointment of Timothy Gorman as a director | |
03 Jan 2013 | AP04 | Appointment of Bnoms Limited as a secretary | |
03 Jan 2013 | TM02 | Termination of appointment of Jane Hudson as a secretary | |
03 Jan 2013 | AD01 | Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 3 January 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
10 Dec 2012 | CH03 | Secretary's details changed for Ms Jane Theresa Hudson on 10 December 2012 | |
12 Sep 2012 | AP01 | Appointment of Mr Mark William Bullock as a director | |
11 Sep 2012 | TM01 | Termination of appointment of Peter Anderson as a director | |
11 Sep 2012 | TM01 | Termination of appointment of Alan Mccarthy-Wyper as a director | |
28 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Dec 2011 | AP01 | Appointment of Mr Michael Rayner as a director | |
24 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders |