- Company Overview for LEICESTER BSF COMPANY 1 LIMITED (06259530)
- Filing history for LEICESTER BSF COMPANY 1 LIMITED (06259530)
- People for LEICESTER BSF COMPANY 1 LIMITED (06259530)
- Charges for LEICESTER BSF COMPANY 1 LIMITED (06259530)
- More for LEICESTER BSF COMPANY 1 LIMITED (06259530)
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) |
---|---|---|---|
12 Mar 2014 | TM01 | Termination of appointment of Sinesh Shah as a director | |
11 Mar 2014 | AP04 | Appointment of Semperian Secretariat Services Limited as a secretary | |
10 Mar 2014 | AD01 | Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7WY on 10 March 2014 | |
10 Mar 2014 | TM02 | Termination of appointment of Gordon Wilson as a secretary | |
06 Feb 2014 | TM01 | Termination of appointment of Simon Burton as a director | |
06 Feb 2014 | TM01 | Termination of appointment of Philip Harris as a director | |
06 Feb 2014 | TM01 | Termination of appointment of Maurice Bourne as a director | |
06 Feb 2014 | TM01 | Termination of appointment of Mark Baxter as a director | |
09 Oct 2013 | CH01 | Director's details changed for Harvey John William Pownall on 9 October 2013 | |
09 Oct 2013 | CH01 | Director's details changed for Mr Balasingham Ravi Kumar on 9 October 2013 | |
07 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
26 Jul 2013 | AP01 | Appointment of Mr Sinesh Ramesh Shah as a director | |
26 Jul 2013 | TM01 | Termination of appointment of David Blanchard as a director | |
10 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
06 Jun 2013 | AUD | Auditor's resignation | |
02 May 2013 | AUD | Auditor's resignation | |
02 May 2013 | TM01 | Termination of appointment of Adam Waddington as a director | |
14 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
16 Oct 2012 | AP01 | Appointment of Mr David Graham Blanchard as a director | |
08 Aug 2012 | TM01 | Termination of appointment of Nick English as a director | |
02 Jul 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
26 Jun 2012 | CH01 | Director's details changed for Mr Philip Jonathan Harris on 12 June 2012 | |
29 May 2012 | AP03 | Appointment of Gordon James Wilson as a secretary | |
18 May 2012 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
12 Apr 2012 | AUD | Auditor's resignation |