Advanced company searchLink opens in new window

BBL ESTATES (MARLBOROUGH) LIMITED

Company number 02220269

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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