- Company Overview for BAZALGETTE TUNNEL LIMITED (09553573)
- Filing history for BAZALGETTE TUNNEL LIMITED (09553573)
- People for BAZALGETTE TUNNEL LIMITED (09553573)
- Charges for BAZALGETTE TUNNEL LIMITED (09553573)
- More for BAZALGETTE TUNNEL LIMITED (09553573)
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) |
---|---|---|---|
29 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
01 Sep 2020 | AA | Full accounts made up to 31 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
07 Nov 2019 | AP01 | Appointment of Mr Louis Javier Falero as a director on 6 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Angela Louise Roshier as a director on 6 November 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Anne Elizabeth Baldock as a director on 31 July 2019 | |
28 Jun 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
21 Jun 2019 | AP01 | Appointment of Baroness Ruby Mcgregor-Smith as a director on 20 June 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
01 Feb 2019 | PSC05 | Change of details for Bazalgette Holdings Limited as a person with significant control on 1 February 2019 | |
28 Nov 2018 | AP01 | Appointment of Mr Mathew Robert Duncan as a director on 22 November 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Mark Edward Macleod Corben as a director on 22 November 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Mark Robert Fairbairn as a director on 30 September 2018 | |
19 Jul 2018 | AA | Full accounts made up to 31 March 2018 | |
18 Jul 2018 | AP01 | Appointment of Mr Michael Colin Putnam as a director on 16 July 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Mrs Angela Louise Roshier on 8 June 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
09 Apr 2018 | CH01 | Director's details changed for Mr William John Holland-Kay on 11 July 2017 | |
03 Apr 2018 | AP01 | Appointment of Mr Andrew Julian Frederick Cox as a director on 23 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Jaroslava Korpancova as a director on 23 March 2018 | |
30 Jan 2018 | AP03 | Appointment of Ms Valmai Barclay as a secretary on 23 January 2018 | |
30 Jan 2018 | TM02 | Termination of appointment of Celia Carlisle as a secretary on 23 January 2018 | |
23 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 15 December 2017
|
|
22 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
13 Dec 2017 | AD02 | Register inspection address has been changed to Cottons Centre Cottons Lane London SE1 2QG |