Advanced company searchLink opens in new window

LEICESTER BSF COMPANY 2 LIMITED

Company number 07713782

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)
29 May 2014 MR01 Registration of charge 077137820002
06 May 2014 AP01 Appointment of Mr Gareth Lawrence Chapman as a director
11 Apr 2014 TM01 Termination of appointment of Robert Taylor as a director
12 Mar 2014 TM01 Termination of appointment of Sinesh Shah as a director
11 Mar 2014 AP04 Appointment of Semperian Secretariat Services Limited as a secretary
10 Mar 2014 TM01 Termination of appointment of Neil Rae as a director
10 Mar 2014 AD01 Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7WY United Kingdom on 10 March 2014
10 Mar 2014 TM02 Termination of appointment of Gordon Wilson as a secretary
20 Feb 2014 AP01 Appointment of Neil Rae as a director
14 Feb 2014 TM01 Termination of appointment of Mark Baxter as a director
14 Feb 2014 AP01 Appointment of Mr Neil Rae as a director
13 Feb 2014 TM01 Termination of appointment of Mark Baxter as a director
06 Feb 2014 TM01 Termination of appointment of Philip Harris as a director
06 Feb 2014 TM01 Termination of appointment of Colin Sharpe as a director
06 Feb 2014 TM01 Termination of appointment of Simon Burton as a director
06 Feb 2014 TM01 Termination of appointment of Francis Jordan as a director
06 Feb 2014 TM01 Termination of appointment of Maurice Bourne as a director
09 Oct 2013 CH01 Director's details changed for Harvey John William Pownall on 9 October 2013
09 Oct 2013 CH01 Director's details changed for Mr Balasingham Ravi Kumar on 9 October 2013
07 Oct 2013 AA Full accounts made up to 31 March 2013
08 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
26 Jul 2013 AP01 Appointment of Mr Sinesh Ramesh Shah as a director
26 Jul 2013 TM01 Termination of appointment of David Blanchard as a director
06 Jun 2013 AUD Auditor's resignation
02 May 2013 AUD Auditor's resignation