- Company Overview for BUILD ASSURE LTD (07756335)
- Filing history for BUILD ASSURE LTD (07756335)
- People for BUILD ASSURE LTD (07756335)
- More for BUILD ASSURE LTD (07756335)
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) |
---|---|---|---|
24 Sep 2019 | PSC07 | Cessation of Brian Christopher Berry as a person with significant control on 18 September 2019 | |
17 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
05 Sep 2017 | PSC01 | Notification of Brian Berry as a person with significant control on 5 September 2017 | |
14 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
05 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | AP01 | Appointment of Mr Peter David Bentley as a director on 1 January 2015 | |
12 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Oct 2015 | TM01 | Termination of appointment of Derek George Bostock as a director on 13 September 2014 | |
26 Oct 2015 | AP01 | Appointment of Sadie Kate Phillips as a director on 9 March 2015 | |
06 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
26 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | TM02 | Termination of appointment of Nazir Ahmed Haji as a secretary on 31 January 2014 | |
26 Sep 2014 | AP04 | Appointment of Crossley Secretaries Limited as a secretary on 31 January 2014 | |
19 Sep 2013 | CH01 | Director's details changed for Mr James Mcglinchey Gilmour on 12 July 2013 | |
19 Sep 2013 | CH03 | Secretary's details changed for Nazir Ahmed Haji on 12 July 2013 | |
19 Sep 2013 | CH01 | Director's details changed for Derek George Bostock on 12 July 2013 | |
10 Sep 2013 | TM01 | Termination of appointment of Ronald Storer as a director | |
10 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
17 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 Jul 2013 | AD01 | Registered office address changed from Gordon Fisher House 14/15 Great James Street London WC1N 3DP United Kingdom on 15 July 2013 | |
11 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders |