Advanced company searchLink opens in new window

BIRSE GROUP LIMITED

Company number 00977257

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)
10 Dec 2015 CH04 Secretary's details changed for Bnoms Limited on 9 December 2015
09 Dec 2015 AD01 Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015
26 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 19,238,953.4
23 Oct 2015 AP04 Appointment of Bnoms Limited as a secretary on 1 October 2015
23 Oct 2015 TM02 Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015
02 Sep 2015 AA Full accounts made up to 31 December 2014
12 Dec 2014 TM01 Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014
12 Dec 2014 AP01 Appointment of Mr Paul David England as a director on 5 December 2014
25 Nov 2014 TM01 Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014
25 Nov 2014 AP01 Appointment of Emma Campbell as a director on 11 November 2014
25 Nov 2014 AD01 Registered office address changed from , Hill House, 1 Little New Street, London, EC4A 3TR to 5 Churchill Place Canary Wharf London England E14 5HU on 25 November 2014
06 Nov 2014 AA Full accounts made up to 31 December 2013
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 19,238,953.4
22 Jul 2014 TM01 Termination of appointment of Murray John Easton as a director on 22 July 2014
22 Jul 2014 AP01 Appointment of Mark Lloyd Cutler as a director on 22 July 2014
08 May 2014 TM01 Termination of appointment of Hector Macaulay as a director
28 Oct 2013 AP01 Appointment of Beverley Edward John Dew as a director
28 Oct 2013 TM01 Termination of appointment of John Walsh as a director
18 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 19,238,953.4
18 Oct 2013 AD02 Register inspection address has been changed
18 Oct 2013 AD03 Register(s) moved to registered inspection location
04 Oct 2013 AA Full accounts made up to 31 December 2012
05 Jul 2013 AP01 Appointment of John Anthony Meade Walsh as a director
20 Nov 2012 AP01 Appointment of Mr Hector Macaulay as a director
20 Nov 2012 TM01 Termination of appointment of Mark Johnson as a director