- Company Overview for BLL HOLDINGS LIMITED (03811951)
- Filing history for BLL HOLDINGS LIMITED (03811951)
- People for BLL HOLDINGS LIMITED (03811951)
- Charges for BLL HOLDINGS LIMITED (03811951)
- More for BLL HOLDINGS LIMITED (03811951)
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) |
---|---|---|---|
10 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
07 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
06 Aug 2016 | MR01 | Registration of charge 038119510004, created on 22 July 2016 | |
02 Jun 2016 | AP01 | Appointment of Ilker Kayabasi as a director on 17 May 2016 | |
16 May 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
26 Nov 2015 | AD03 | Register(s) moved to registered inspection location Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS | |
20 Nov 2015 | TM01 | Termination of appointment of Nicholas Vere Stevens as a director on 16 November 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
01 Sep 2015 | TM01 | Termination of appointment of Geoffrey Martin Pickerill as a director on 31 August 2015 | |
24 Apr 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
20 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
07 Oct 2014 | AP01 | Appointment of Georgina Kim Sherrin as a director on 24 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
04 Feb 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
13 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
01 Mar 2013 | AD01 | Registered office address changed from 20 Kennet Road Crayford Kent DA1 4QN on 1 March 2013 | |
29 Jan 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
24 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Sep 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
16 May 2011 | AA | Total exemption full accounts made up to 30 September 2010 |