- Company Overview for BUILDINVEST LIMITED (02982859)
- Filing history for BUILDINVEST LIMITED (02982859)
- People for BUILDINVEST LIMITED (02982859)
- Charges for BUILDINVEST LIMITED (02982859)
- More for BUILDINVEST LIMITED (02982859)
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 Jan 2024 | AD01 | Registered office address changed from 9 Golden Square London W1F 9HZ to 35 Kensington Gardens Square London W2 4BQ on 24 January 2024 | |
24 Jan 2024 | CH01 | Director's details changed for Mr Philip Adam Leigh Wood on 24 January 2024 | |
24 Jan 2024 | CH01 | Director's details changed for Miss Catherine Rachel Tiffany Leigh Wood on 24 January 2024 | |
24 Jan 2024 | CH01 | Director's details changed for Mr Gideon Andrew Leigh Wood on 24 January 2024 | |
24 Jan 2024 | CH01 | Director's details changed for Mr David Bernard Leigh Wood on 24 January 2024 | |
19 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
20 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
20 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
23 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
10 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
28 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
10 May 2018 | PSC08 | Notification of a person with significant control statement | |
09 May 2018 | PSC07 | Cessation of Link Administration Holdings Limited as a person with significant control on 3 November 2017 | |
27 Apr 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 029828590004, created on 14 June 2017 | |
19 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
18 Dec 2017 | PSC02 | Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 | |
18 Dec 2017 | PSC07 | Cessation of Capita Plc as a person with significant control on 3 November 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
29 Jun 2017 | MR01 | Registration of charge 029828590003, created on 14 June 2017 |