- Company Overview for BUUK INFRASTRUCTURE NO 2 LIMITED (08246443)
- Filing history for BUUK INFRASTRUCTURE NO 2 LIMITED (08246443)
- People for BUUK INFRASTRUCTURE NO 2 LIMITED (08246443)
- Charges for BUUK INFRASTRUCTURE NO 2 LIMITED (08246443)
- More for BUUK INFRASTRUCTURE NO 2 LIMITED (08246443)
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) |
---|---|---|---|
28 Jun 2018 | AP01 | Appointment of Mr Gabriele Montesi as a director on 18 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Roberto Marcogliese as a director on 18 June 2018 | |
27 Apr 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
04 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
17 Jan 2017 | AP01 | Appointment of Mr Jeffrey Rosenthal as a director on 11 January 2017 | |
22 Dec 2016 | TM01 | Termination of appointment of Brian Arthur Baker as a director on 16 December 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
19 Sep 2016 | CERTNM |
Company name changed brookfield utilities uk no 2 LIMITED\certificate issued on 19/09/16
|
|
16 Sep 2016 | AP01 | Appointment of Mr Roberto Marcogliese as a director on 12 August 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Jonathon Michael Sellar as a director on 12 August 2016 | |
16 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
10 Mar 2016 | CH01 | Director's details changed for Mr Jonathon Michael Sellar on 10 March 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
04 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2014 | CH01 | Director's details changed for Mr Paul Lucas Sim on 1 January 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Darryl John Corney on 1 January 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Brian Arthur Baker on 1 January 2014 | |
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Mar 2014 | AP01 | Appointment of Mr Jonathan Michael Sellar as a director | |
14 Mar 2014 | TM01 | Termination of appointment of Jonathan Kelly as a director | |
06 Jan 2014 | CH01 | Director's details changed for Mr Clive Eric Linsdell on 23 October 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
10 Apr 2013 | AP03 | Appointment of Christopher Mumford as a secretary |