Advanced company searchLink opens in new window

BUILDING INTERIORS HOLDINGS LIMITED

Company number 10202210

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)
24 May 2024 AA Total exemption full accounts made up to 31 August 2023
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
28 Nov 2023 PSC04 Change of details for Building Interiors Holdings Ltd Suzanne Emily Brough as a person with significant control on 28 November 2023
20 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
08 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with updates
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
07 Apr 2022 AP01 Appointment of Mr Jeremy Poole as a director on 1 April 2022
24 Nov 2021 MA Memorandum and Articles of Association
24 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 2.986
11 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
29 May 2021 AA Total exemption full accounts made up to 31 August 2020
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
31 May 2020 AA Total exemption full accounts made up to 31 August 2019
27 May 2020 AD01 Registered office address changed from Unit 3, 1st Floor, Bramley-Grange Skeltons Lane Thorner Leeds West Yorkshire LS14 3DW England to Unit 3, Bramley Grange Skeltons Lane Thorner Leeds LS14 3DW on 27 May 2020
01 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
26 Nov 2018 AA01 Previous accounting period extended from 31 May 2018 to 31 August 2018
11 Oct 2018 CH01 Director's details changed for Mrs Suzanne Emily Brough on 11 September 2016
11 Oct 2018 CH01 Director's details changed for Mr Ian Santiago Brough on 11 September 2016
11 Oct 2018 AD01 Registered office address changed from Prospect House 32 Sovereign Street Leeds LS1 4BJ United Kingdom to Unit 3, 1st Floor, Bramley-Grange Skeltons Lane Thorner Leeds West Yorkshire LS14 3DW on 11 October 2018
09 Oct 2018 CS01 Confirmation statement made on 21 August 2018 with updates
20 Jul 2018 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 2.44
13 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 06/07/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association