Advanced company searchLink opens in new window

BL SUPERSTORES HOLDING COMPANY LIMITED

Company number 06002143

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)
08 Jan 2010 AR01 Annual return made up to 17 November 2009 with full list of shareholders
12 Nov 2009 TM01 Termination of appointment of Andrew Jones as a director
27 May 2009 288a Secretary appointed ndiana ekpo
19 May 2009 288b Appointment terminated secretary rebecca scudamore
20 Jan 2009 288c Director's change of particulars / graham roberts / 16/01/2007
20 Jan 2009 363a Return made up to 17/11/08; full list of members
01 Dec 2008 288b Appointment terminated director stephen hester
01 Oct 2008 AA Full accounts made up to 31 March 2008
08 Jan 2008 288b Director resigned
17 Dec 2007 288c Director's particulars changed
13 Dec 2007 363a Return made up to 17/11/07; full list of members
13 Dec 2007 353 Location of register of members
30 Nov 2007 288c Director's particulars changed
24 Oct 2007 88(2)R Ad 10/10/07--------- £ si 1@1=1 £ ic 508818791/508818792
17 Oct 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Oct 2007 122 Conve 11/10/07
23 Jul 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
16 May 2007 288c Director's particulars changed
18 Apr 2007 288c Director's particulars changed
01 Mar 2007 287 Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
01 Mar 2007 288a New director appointed
01 Mar 2007 288a New director appointed
21 Feb 2007 SA Statement of affairs
21 Feb 2007 88(2)R Ad 21/12/06--------- £ si 508818790@1=508818790 £ ic 1/508818791
19 Jan 2007 123 Nc inc already adjusted 21/12/06