BUILT ENVIRONMENT CONSULTING (EAST MIDLANDS) LIMITED
Company number 08354230
- Company Overview for BUILT ENVIRONMENT CONSULTING (EAST MIDLANDS) LIMITED (08354230)
- Filing history for BUILT ENVIRONMENT CONSULTING (EAST MIDLANDS) LIMITED (08354230)
- People for BUILT ENVIRONMENT CONSULTING (EAST MIDLANDS) LIMITED (08354230)
- Charges for BUILT ENVIRONMENT CONSULTING (EAST MIDLANDS) LIMITED (08354230)
- More for BUILT ENVIRONMENT CONSULTING (EAST MIDLANDS) LIMITED (08354230)
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) |
---|---|---|---|
21 Aug 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
30 May 2024 | PSC01 | Notification of Matthew Faulkner as a person with significant control on 30 May 2024 | |
30 May 2024 | CH01 | Director's details changed for Mr Mark James Mcconnell on 30 May 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
07 Aug 2023 | AP01 | Appointment of Mr Sam Richard Mousley as a director on 31 March 2023 | |
18 Apr 2023 | MA | Memorandum and Articles of Association | |
18 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with updates | |
05 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
27 Jun 2022 | AD01 | Registered office address changed from Leopold Villa 45 Leopold Street Derby DE1 2HF to Jessop House Outrams Wharf Little Eaton Derby DE21 5EL on 27 June 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
28 Sep 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
05 Mar 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
12 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 5 February 2020
|
|
12 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 3 October 2019
|
|
28 Oct 2019 | SH03 | Purchase of own shares. | |
30 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
28 Feb 2019 | TM01 | Termination of appointment of Carl Stanley Ackers as a director on 28 February 2019 |