- Company Overview for BBCM GROUP LIMITED (04620714)
- Filing history for BBCM GROUP LIMITED (04620714)
- People for BBCM GROUP LIMITED (04620714)
- Charges for BBCM GROUP LIMITED (04620714)
- More for BBCM GROUP LIMITED (04620714)
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) |
---|---|---|---|
06 Aug 2012 | CERTNM |
Company name changed tbl (holdings) LIMITED\certificate issued on 06/08/12
|
|
30 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2012 | CONNOT | Change of name notice | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Jan 2012 | AR01 | Annual return made up to 18 December 2011 | |
03 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
25 Aug 2011 | AP01 | Appointment of Mr Patrick Claffey as a director | |
25 Aug 2011 | AP01 | Appointment of Miss Lisa Comerford as a director | |
26 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
18 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 8 November 2010
|
|
19 Oct 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
25 Aug 2010 | AA | Group of companies' accounts made up to 30 September 2009 | |
11 May 2010 | TM01 | Termination of appointment of Kieran Walshe as a director | |
11 Feb 2010 | AP01 | Appointment of Mr John Ryall as a director | |
15 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for David Frederick Sykes on 15 January 2010 | |
15 Jan 2010 | CH01 | Director's details changed for Kieran Walshe on 15 January 2010 | |
02 Dec 2009 | AD01 | Registered office address changed from , 115 Park Street, London, W1K 7DY on 2 December 2009 | |
12 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Oct 2009 | AA | Full accounts made up to 30 September 2008 | |
15 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
22 Dec 2008 | 363a | Return made up to 18/12/08; full list of members | |
18 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2008 | AA | Group of companies' accounts made up to 30 September 2007 |