BUUK INFRASTRUCTURE NO 2 LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Appointment of Mr Samuel Hockman as a director on 2025-03-31

View Document

07/02/257 February 2025 Registration of charge 082464430003, created on 2025-02-05

View Document

07/02/257 February 2025 Registration of charge 082464430002, created on 2025-02-05

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

09/05/249 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/12/2320 December 2023 Termination of appointment of Nicola Ruth Hindle as a director on 2023-12-20

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

28/07/2328 July 2023 Appointment of Mr Richard Mark Brett as a director on 2023-07-28

View Document

28/07/2328 July 2023 Termination of appointment of Darryl John Corney as a director on 2023-07-28

View Document

27/04/2327 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

08/04/228 April 2022 Appointment of Ms Nicola Ruth Hindle as a director on 2022-04-08

View Document

17/01/2217 January 2022 Termination of appointment of Connor David Teskey as a director on 2022-01-12

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

01/08/191 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM ENERGY HOUSE WOOLPIT BUSINESS PARK WOOLPIT BURY ST EDMUNDS SUFFOLK IP30 9UP

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROSENTHAL

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR JONATHAN GRANT KELLY

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERTO MARCOGLIESE

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR GABRIELE MONTESI

View Document

27/04/1827 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

04/05/174 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR JEFFREY ROSENTHAL

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN BAKER

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 COMPANY NAME CHANGED BROOKFIELD UTILITIES UK NO 2 LIMITED CERTIFICATE ISSUED ON 19/09/16

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHON SELLAR

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR ROBERTO MARCOGLIESE

View Document

16/05/1616 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MICHAEL SELLAR / 10/03/2016

View Document

15/10/1515 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LUCAS SIM / 01/01/2014

View Document

09/10/149 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL JOHN CORNEY / 01/01/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ARTHUR BAKER / 01/01/2014

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KELLY

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR JONATHAN MICHAEL SELLAR

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERIC LINSDELL / 23/10/2013

View Document

18/10/1318 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY PAUL SIM

View Document

10/04/1310 April 2013 SECRETARY APPOINTED CHRISTOPHER MUMFORD

View Document

05/04/135 April 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED DARRYL JOHN CORNEY

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED CLIVE ERIC LINSDELL

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED NEIL EDWARD SHAW

View Document

03/12/123 December 2012 09/11/12 STATEMENT OF CAPITAL GBP 235273194

View Document

30/11/1230 November 2012 09/11/12 STATEMENT OF CAPITAL GBP 75273194

View Document

30/11/1230 November 2012 08/11/12 STATEMENT OF CAPITAL GBP 69977474

View Document

27/11/1227 November 2012 ALTER ARTICLES 09/11/2012

View Document

27/11/1227 November 2012 ARTICLES OF ASSOCIATION

View Document

26/11/1226 November 2012 SECRETARY APPOINTED PAUL LUCAS SIM

View Document

22/11/1222 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/129 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company