- Company Overview for BBL ESTATES (MARLBOROUGH) LIMITED (02220269)
- Filing history for BBL ESTATES (MARLBOROUGH) LIMITED (02220269)
- People for BBL ESTATES (MARLBOROUGH) LIMITED (02220269)
- Charges for BBL ESTATES (MARLBOROUGH) LIMITED (02220269)
- More for BBL ESTATES (MARLBOROUGH) LIMITED (02220269)
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) |
---|---|---|---|
30 Nov 2017 | CH01 | Director's details changed for Mr Robert Ian Bailey on 13 November 2017 | |
16 Nov 2017 | PSC04 | Change of details for Robert Ian Bailey as a person with significant control on 13 November 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from Ascentia House Lyndhurst Road Ascot Berkshire SL5 9ED to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 19 July 2017 | |
10 Mar 2017 | SH08 | Change of share class name or designation | |
03 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
06 Jan 2017 | MR04 | Satisfaction of charge 6 in full | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 May 2014 | CH01 | Director's details changed for Mr Robert Ian Bailey on 9 May 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
21 Feb 2013 | CH01 | Director's details changed for Robert Ian Bailey on 1 October 2012 | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
23 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
26 Jan 2011 | AD01 | Registered office address changed from 15 Bolton Street London W1J 8BG on 26 January 2011 | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 16 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Nicholas George Sandford on 1 January 2010 |