Advanced company searchLink opens in new window

BIFFA GS UK HOLDINGS LIMITED

Company number 04631832

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)
31 Dec 2016 AA Full accounts made up to 25 March 2016
20 Dec 2016 AP01 Appointment of Mrs Rachael Hambrook as a director on 15 December 2016
12 Dec 2016 TM02 Termination of appointment of Keith Woodward as a secretary on 9 December 2016
25 Oct 2016 MR01 Registration of charge 046318320005, created on 20 October 2016
27 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,096,675
19 May 2016 AD03 Register(s) moved to registered inspection location C/O Biffa Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TZ
10 Jan 2016 AA Full accounts made up to 27 March 2015
13 Jul 2015 CERTNM Company name changed greenstar uk holdings LIMITED\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
29 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,096,675
05 Jan 2015 AA Full accounts made up to 28 March 2014
28 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,096,675
02 Jan 2014 AA Full accounts made up to 29 March 2013
28 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
06 Feb 2013 AA Full accounts made up to 30 March 2012
03 Jul 2012 TM02 Termination of appointment of Hilary Ellson as a secretary
01 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
01 Jun 2012 CH01 Director's details changed for Mr Ian Raymond Wakelin on 1 June 2012
05 Jan 2012 SH08 Change of share class name or designation
05 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 Oct 2011 TM01 Termination of appointment of Michael Topham as a director
05 Oct 2011 AA Full accounts made up to 31 March 2011
24 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
24 Jun 2011 AD04 Register(s) moved to registered office address
24 Jun 2011 AD02 Register inspection address has been changed from 3Rd Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TZ United Kingdom