- Company Overview for BIRSE GROUP LIMITED (00977257)
- Filing history for BIRSE GROUP LIMITED (00977257)
- People for BIRSE GROUP LIMITED (00977257)
- Charges for BIRSE GROUP LIMITED (00977257)
- More for BIRSE GROUP LIMITED (00977257)
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
|
|
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
|
|
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
|
|
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 |