BLL EMPLOYEE SHARE TRUSTEES LIMITED
Company number 04082077
- Company Overview for BLL EMPLOYEE SHARE TRUSTEES LIMITED (04082077)
- Filing history for BLL EMPLOYEE SHARE TRUSTEES LIMITED (04082077)
- People for BLL EMPLOYEE SHARE TRUSTEES LIMITED (04082077)
- More for BLL EMPLOYEE SHARE TRUSTEES LIMITED (04082077)
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) |
---|---|---|---|
26 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
23 Oct 2018 | PSC07 | Cessation of Geoffrey Martin Pickerill as a person with significant control on 7 November 2016 | |
07 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
04 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Adam Oliver on 9 July 2014 | |
03 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
03 May 2016 | AA | Accounts for a dormant company 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 | |
07 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
24 Sep 2015 | CH01 | Director's details changed for Nine Dolling on 2 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Nine Dolling as a director on 1 June 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Georgina Kim Sherrin as a director on 29 May 2015 | |
21 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
03 Mar 2015 | AP01 | Appointment of Paul Brian Sheppard as a director on 4 February 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Derek Roger Tryhorn as a director on 31 December 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
23 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
12 Mar 2014 | CH01 | Director's details changed for Georgina Sherrin on 28 February 2014 | |
04 Mar 2014 | CH01 | Director's details changed for Adam Oliver on 28 February 2014 | |
04 Mar 2014 | CH01 | Director's details changed for Kerri-Jo Dray on 28 February 2014 | |
04 Nov 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
02 Apr 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
01 Mar 2013 | AD01 | Registered office address changed from , 20 Kennet Road, Crayford, Kent, DA1 4QN on 1 March 2013 | |
19 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders |