Advanced company searchLink opens in new window

BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED

Company number 01198315

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)
03 Apr 2017 AP01 Appointment of Mr David Ross Mercer as a director on 28 March 2017
31 Mar 2017 TM01 Termination of appointment of Andrew Robert Astin as a director on 28 March 2017
06 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2017 SH01 Statement of capital following an allotment of shares on 29 December 2016
  • GBP 871,832,337.00
07 Oct 2016 AP01 Appointment of Gavin Russell as a director on 1 October 2016
03 Oct 2016 TM01 Termination of appointment of Sandip Mahajan as a director on 30 September 2016
29 Jun 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 848,932,337
10 Dec 2015 CH04 Secretary's details changed for Bnoms Limited on 9 December 2015
09 Dec 2015 AD01 Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015
20 Oct 2015 AA Full accounts made up to 31 December 2014
12 Aug 2015 AP01 Appointment of Andrew Robert Astin as a director on 4 August 2015
04 Aug 2015 TM01 Termination of appointment of Christopher William Healy as a director on 3 August 2015
23 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 749,932,337
14 May 2015 AP01 Appointment of Christopher William Healy as a director on 27 April 2015
28 Apr 2015 TM01 Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015
13 Oct 2014 AP01 Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
15 Sep 2014 TM01 Termination of appointment of Mark David Peters as a director on 14 September 2014
18 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 749,932,337
16 Jun 2014 CH01 Director's details changed for Mr Sandip Mahajan on 16 June 2014
13 Jun 2014 AP01 Appointment of Mr Sandip Mahajan as a director
02 Jun 2014 TM01 Termination of appointment of Stuart Leadill as a director
07 Oct 2013 AA Accounts made up to 31 December 2012
02 Sep 2013 TM01 Termination of appointment of Paul Goldsmith as a director