Advanced company searchLink opens in new window

B. B. PROPERTIES LTD.

Company number 00840249

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)
21 Dec 1987 AA Full accounts made up to 30 June 1987
21 Dec 1987 363 Return made up to 26/11/87; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 26/11/87; full list of members
14 Dec 1987 AA Accounts made up to 30 June 1987
27 Feb 1987 AA Full accounts made up to 30 June 1986
26 Feb 1987 GAZ(U) Gazettable document
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentGazettable document
26 Feb 1987 287 Registered office changed on 26/02/87 from: 1ST floor 6 cherry down avenue chingford london E4 8DP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/02/87 from: 1ST floor 6 cherry down avenue chingford london E4 8DP
16 Jan 1987 363 Return made up to 12/09/86; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 12/09/86; full list of members
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
04 Oct 1986 287 Registered office changed on 04/10/86 from: 2 midland bridge road bath avon BA2 3EY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/10/86 from: 2 midland bridge road bath avon BA2 3EY
17 Sep 1986 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
29 Jul 1986 225(1) Accounting reference date extended from 31/12 to 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/12 to 30/06
08 Jul 1986 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
20 Feb 1986 CERTNM Company name changed\certificate issued on 20/02/86
01 Jan 1978 CERTNM Company name changed\certificate issued on 01/01/78
22 Jul 1977 AA Accounts made up to 31 December 2076
16 Jul 1976 AA Accounts made up to 31 December 2075
04 Jun 1973 CERTNM Company name changed\certificate issued on 04/06/73
08 Mar 1965 MISC Certificate of incorporation