BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED
Company number 01197246
- Company Overview for BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED (01197246)
- Filing history for BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED (01197246)
- People for BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED (01197246)
- Charges for BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED (01197246)
- More for BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED (01197246)
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) |
---|---|---|---|
05 Jun 2018 | CH01 | Director's details changed for Dean John Banks on 26 April 2018 | |
30 May 2018 | AD04 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU | |
08 May 2018 | CH01 | Director's details changed for Dean John Banks on 26 April 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
15 Sep 2017 | AP01 | Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 | |
16 Aug 2017 | RP04TM01 | Second filing for the termination of John Keaveney as a director | |
14 Aug 2017 | TM01 | Termination of appointment of Mark Farrah as a director on 13 August 2017 | |
06 Jul 2017 | AP01 | Appointment of Jonathan Granville Winter as a director on 1 July 2017 | |
06 Jul 2017 | TM01 |
Termination of appointment of John Keaveney as a director on 1 July 2017
|
|
16 Jun 2017 | AP01 | Appointment of Mr Graham Ronald Hill as a director on 14 June 2017 | |
09 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Feb 2017 | TM01 | Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
14 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 27 November 2015 | |
26 Jul 2016 | CH01 | Director's details changed for David Samuel Kennedy on 7 April 2016 | |
01 Jul 2016 | AP01 | Appointment of James Joseph Duffy as a director on 8 June 2016 | |
16 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Jun 2016 | AP01 | Appointment of David Andrew Bruce as a director on 1 June 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 | |
24 Mar 2016 | AP01 | Appointment of David Samuel Kennedy as a director on 24 March 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2016 | TM01 | Termination of appointment of Christopher Charles Millard as a director on 31 December 2015 | |
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 |