- Company Overview for BUILD INSIGHT VENTURES LTD (09328070)
- Filing history for BUILD INSIGHT VENTURES LTD (09328070)
- People for BUILD INSIGHT VENTURES LTD (09328070)
- More for BUILD INSIGHT VENTURES LTD (09328070)
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) |
---|---|---|---|
17 Dec 2018 | TM01 | Termination of appointment of Stephen Colin Daw as a director on 10 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
03 Jul 2018 | TM01 | Termination of appointment of David Shaw as a director on 2 July 2018 | |
23 May 2018 | PSC02 | Notification of Nps Property Consultants Limited as a person with significant control on 15 January 2018 | |
23 May 2018 | PSC07 | Cessation of John Charles Fuller as a person with significant control on 15 January 2018 | |
23 May 2018 | PSC07 | Cessation of Big Sky Ventures as a person with significant control on 15 January 2018 | |
18 Apr 2018 | AP01 | Appointment of Stephen Colin Daw as a director on 16 April 2018 | |
04 Apr 2018 | AP01 | Appointment of Peter Brian Catchpole as a director on 3 April 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Deborah Elaine Lorimer as a director on 3 April 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from South Norfolk House Cygnet Court Long Stratton Norwich NR15 2XE England to Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR on 13 February 2018 | |
13 Feb 2018 | AP01 | Appointment of David Shaw as a director on 13 February 2018 | |
13 Feb 2018 | AP03 | Appointment of Hilary Louise Jones as a secretary on 13 February 2018 | |
13 Feb 2018 | TM02 | Termination of appointment of Julie Ann Brown as a secretary on 13 February 2018 | |
30 Jan 2018 | AP01 | Appointment of Mrs Deborah Elaine Lorimer as a director on 15 January 2018 | |
24 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 10 January 2018
|
|
11 Jan 2018 | SH20 | Statement by Directors | |
11 Jan 2018 | SH19 |
Statement of capital on 11 January 2018
|
|
11 Jan 2018 | CAP-SS | Solvency Statement dated 10/01/18 | |
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
16 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Aug 2017 | AP03 | Appointment of Julie Ann Brown as a secretary on 1 April 2017 | |
09 Aug 2017 | TM02 | Termination of appointment of Deborah Elaine Lorimer as a secretary on 31 March 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates |