- Company Overview for BALFOUR BEATTY MANAGEMENT LIMITED (04590162)
- Filing history for BALFOUR BEATTY MANAGEMENT LIMITED (04590162)
- People for BALFOUR BEATTY MANAGEMENT LIMITED (04590162)
- More for BALFOUR BEATTY MANAGEMENT LIMITED (04590162)
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 Apr 2017 | AP01 | Appointment of Mr David Ross Mercer as a director on 28 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 | |
30 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2016 | MA | Memorandum and Articles of Association | |
08 Dec 2016 | CC04 | Statement of company's objects | |
22 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
03 Oct 2016 | CH01 | Director's details changed for Gavin Russell on 1 December 2015 | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Dec 2015 | CH04 | Secretary's details changed for Bnoms Limited on 9 December 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
15 Sep 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
15 Sep 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
15 Sep 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
15 Sep 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
12 Aug 2015 | AP01 | Appointment of Andrew Robert Astin as a director on 4 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 | |
09 Jun 2015 | AP01 | Appointment of Mr Christopher William Healy as a director on 27 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-03-19
|
|
17 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2015 | TM01 | Termination of appointment of David Stuart James as a director on 31 October 2014 | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2014 | AD01 | Registered office address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ to 130 Wilton Road London SW1V 1LQ on 24 November 2014 | |
24 Nov 2014 | AP04 | Appointment of Bnoms Limited as a secretary on 1 November 2014 |