BUILDING SCHOOLS FOR THE FUTURE INVESTMENTS (BRISTOL) LIMITED
Company number 05799633
- Company Overview for BUILDING SCHOOLS FOR THE FUTURE INVESTMENTS (BRISTOL) LIMITED (05799633)
- Filing history for BUILDING SCHOOLS FOR THE FUTURE INVESTMENTS (BRISTOL) LIMITED (05799633)
- People for BUILDING SCHOOLS FOR THE FUTURE INVESTMENTS (BRISTOL) LIMITED (05799633)
- Charges for BUILDING SCHOOLS FOR THE FUTURE INVESTMENTS (BRISTOL) LIMITED (05799633)
- More for BUILDING SCHOOLS FOR THE FUTURE INVESTMENTS (BRISTOL) LIMITED (05799633)
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) |
---|---|---|---|
26 Sep 2016 | CH01 | Director's details changed for Mr Michael John Gregory on 31 January 2016 | |
15 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
18 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
12 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Jul 2014 | TM01 | Termination of appointment of Nicholas Raymond Singleton as a director on 18 July 2014 | |
25 Jul 2014 | AP01 | Appointment of Mr Muhammad Ahmed Anwer as a director on 30 June 2014 | |
06 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
12 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jun 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
10 Oct 2012 | AUD | Auditor's resignation | |
05 Oct 2012 | AUD | Auditor's resignation | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Sep 2012 | AP01 | Appointment of Nicholas Raymond Singleton as a director | |
18 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
26 Jan 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
19 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
12 Sep 2011 | TM01 | Termination of appointment of Richard Hoile as a director | |
12 Sep 2011 | AD01 | Registered office address changed from 33 Greycoat Street London SW1P 2QF on 12 September 2011 | |
08 Sep 2011 | AP03 | Appointment of Amanda Elizabeth Woods as a secretary | |
07 Sep 2011 | AP01 | Appointment of Mr Giles James Frost as a director | |
07 Sep 2011 | AP01 | Appointment of Mr Michael John Gregory as a director | |
17 Aug 2011 | TM02 | Termination of appointment of David Blanchard as a secretary | |
15 Aug 2011 | TM01 | Termination of appointment of Benjamin Cashin as a director |