- Company Overview for BSR GROUP HOLDINGS LIMITED (08146982)
- Filing history for BSR GROUP HOLDINGS LIMITED (08146982)
- People for BSR GROUP HOLDINGS LIMITED (08146982)
- Charges for BSR GROUP HOLDINGS LIMITED (08146982)
- Registers for BSR GROUP HOLDINGS LIMITED (08146982)
- More for BSR GROUP HOLDINGS LIMITED (08146982)
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) |
---|---|---|---|
04 Jan 2017 | AP01 | Appointment of Mr Simon Paul Roberts as a director on 30 December 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Angus Crawford Macdonald as a director on 11 November 2016 | |
26 Aug 2016 | MR05 | Part of the property or undertaking has been released from charge 081469820002 | |
28 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
28 Jul 2016 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR | |
01 Jul 2016 | MR05 | Part of the property or undertaking has been released from charge 081469820002 | |
14 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2016 | MR05 | Part of the property or undertaking has been released from charge 081469820002 | |
20 May 2016 | MR05 | Part of the property or undertaking has been released from charge 081469820002 | |
06 Apr 2016 | TM01 | Termination of appointment of Simon Charles Grist Stevens as a director on 6 April 2016 | |
06 Apr 2016 | MR05 | Part of the property or undertaking has been released from charge 081469820002 | |
09 Feb 2016 | AP01 | Appointment of Mr Kenneth Reid Ross as a director on 3 February 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Charles Bondi as a director on 3 February 2016 | |
22 Jul 2015 | MISC | Section 519. | |
20 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
10 Jul 2015 | MISC | Section 519 | |
06 May 2015 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR | |
06 May 2015 | AD02 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR | |
17 Mar 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
19 Nov 2014 | MR01 | Registration of charge 081469820002, created on 30 October 2014 | |
27 Oct 2014 | MR04 | Satisfaction of charge 081469820001 in full | |
13 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2014 | AP01 | Appointment of Mr Graham David Harding as a director on 26 September 2014 |