Advanced company searchLink opens in new window

BSR GROUP HOLDINGS LIMITED

Company number 08146982

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)
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
  • GBP 3.3334
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Oct 2014 AP01 Appointment of Mr Graham David Harding as a director on 26 September 2014