Advanced company searchLink opens in new window

BALFOUR BEATTY MANAGEMENT LIMITED

Company number 04590162

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
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
  • GBP 2
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