Advanced company searchLink opens in new window

BNB LEISURE LIMITED

Company number 02450551

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)
09 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
09 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 10
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 12
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 11
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 15
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 13
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 14
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 9
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 16
01 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Contract approved 20/04/2012
01 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflict 25/04/2012
26 Apr 2012 AD01 Registered office address changed from C/O Feroza Dada-Crowe Clark Whitehill 30 St. James's Street London SW1A 1HB United Kingdom on 26 April 2012
26 Apr 2012 AP01 Appointment of Miss Victoria Bee Hopkins as a director
26 Apr 2012 AP01 Appointment of Mrs Bee Hopkins as a director
26 Apr 2012 AP01 Appointment of Mr Brendan Michael Anthony Hopkins as a director
26 Apr 2012 TM01 Termination of appointment of Jeanne Whittome as a director
26 Apr 2012 AD01 Registered office address changed from C/O Joanna Williams Manor Farm Church Road Glatton Huntingdon Cambridgeshire PE28 5RR United Kingdom on 26 April 2012
23 Apr 2012 AUD Auditor's resignation
12 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
25 Oct 2011 AA Full accounts made up to 1 May 2011
19 Jul 2011 CH01 Director's details changed for Emma Louise Tagg on 18 July 2011
13 May 2011 AD01 Registered office address changed from C/O C/O Joanna Williams Manor Farm Church Road Glatton Huntingdon Cambridgeshire PE28 5RR United Kingdom on 13 May 2011
14 Mar 2011 AD01 Registered office address changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB on 14 March 2011
14 Jan 2011 AA Full accounts made up to 2 May 2010