Advanced company searchLink opens in new window

BIFFA GS HOLDINGS LIMITED

Company number 04602885

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)
25 Oct 2016 MR01 Registration of charge 046028850003, created on 20 October 2016
10 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 78,500,000
10 Jan 2016 AA Full accounts made up to 27 March 2015
13 Jul 2015 CERTNM Company name changed greenstar 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 78,500,000
08 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 78,500,000
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: 2
  • 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 CH01 Director's details changed for Mr Ian Raymond Wakelin on 1 June 2012
01 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
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 TM01 Termination of appointment of Ian Wakelin as a director
27 Apr 2011 AUD Auditor's resignation
16 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
10 Nov 2010 AD03 Register(s) moved to registered inspection location
10 Nov 2010 AD02 Register inspection address has been changed
02 Nov 2010 AP03 Appointment of Mrs Hilary Myra Ellson as a secretary
02 Nov 2010 AP03 Appointment of Mr Keith Woodward as a secretary
24 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1