Advanced company searchLink opens in new window

BLL HOLDINGS LIMITED

Company number 03811951

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)
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
  • GBP 1,052,193
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
  • GBP 1,051,393
04 Feb 2014 AA Total exemption full accounts made up to 30 September 2013
13 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,001,393
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