BUUK INFRASTRUCTURE HOLDINGS LIMITED
Company number 08307632
- Company Overview for BUUK INFRASTRUCTURE HOLDINGS LIMITED (08307632)
- Filing history for BUUK INFRASTRUCTURE HOLDINGS LIMITED (08307632)
- People for BUUK INFRASTRUCTURE HOLDINGS LIMITED (08307632)
- More for BUUK INFRASTRUCTURE HOLDINGS LIMITED (08307632)
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) |
---|---|---|---|
23 Jan 2020 | SH14 |
Redenomination of shares. Statement of capital 30 December 2019
|
|
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 December 2019
|
|
15 Jan 2020 | TM01 | Termination of appointment of Jonathan Grant Kelly as a director on 10 January 2020 | |
10 Jan 2020 | PSC02 | Notification of Buuk Infrastructure (Jersey 2) Limited as a person with significant control on 30 December 2019 | |
10 Jan 2020 | PSC07 | Cessation of Buuk Infrastructure Limited as a person with significant control on 30 December 2019 | |
31 Dec 2019 | SH20 | Statement by Directors | |
31 Dec 2019 | SH19 |
Statement of capital on 31 December 2019
|
|
31 Dec 2019 | CAP-SS | Solvency Statement dated 31/12/19 | |
31 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2019 | SH20 |
Statement by Directors
|
|
30 Dec 2019 | SH19 |
Statement of capital on 30 December 2019
|
|
30 Dec 2019 | CAP-SS |
Solvency Statement dated 30/12/19
|
|
30 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 11 December 2019
|
|
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
01 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Jun 2019 | AD01 | Registered office address changed from Energy House Woolpit Business Park Woolpit Bury St Edmunds Suffolk IP30 9UP to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on 19 June 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
25 Oct 2018 | AP01 | Appointment of Mr Jonathan Grant Kelly as a director on 25 October 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Jeffrey Rosenthal as a director on 25 October 2018 | |
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Jun 2018 | AP01 | Appointment of Mr Gabriele Montesi as a director on 18 June 2018 |