- Company Overview for BBGI HOLDING LIMITED (07732051)
- Filing history for BBGI HOLDING LIMITED (07732051)
- People for BBGI HOLDING LIMITED (07732051)
- Charges for BBGI HOLDING LIMITED (07732051)
- More for BBGI HOLDING LIMITED (07732051)
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) |
---|---|---|---|
19 Dec 2018 | CAP-SS | Solvency Statement dated 06/12/18 | |
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
15 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Jan 2018 | MR01 | Registration of charge 077320510007, created on 26 January 2018 | |
16 Nov 2017 | TM01 | Termination of appointment of Robert Ove Hilgendorf as a director on 16 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Peter Duncan, Bruce Ball as a director on 15 November 2017 | |
03 Nov 2017 | MR01 | Registration of charge 077320510006, created on 27 October 2017 | |
05 Oct 2017 | CH01 | Director's details changed for Mr Ian Tayler on 5 October 2017 | |
05 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 25 August 2017
|
|
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
24 May 2017 | MR05 | All of the property or undertaking has been released from charge 3 | |
11 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
08 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
30 Jun 2015 | AP01 | Appointment of Mr Robert Ove Hilgendorf as a director on 26 June 2015 | |
29 Jun 2015 | MR05 | All of the property or undertaking has been released from charge 3 | |
06 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Apr 2015 | AD01 | Registered office address changed from 3Rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA to 1 Grenfell Road Maidenhead Berkshire SL6 1HN on 14 April 2015 | |
16 Mar 2015 | MA | Memorandum and Articles of Association | |
05 Mar 2015 | TM01 | Termination of appointment of Nicholas Cobbett Dawson as a director on 4 March 2015 | |
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2015 | MR01 | Registration of charge 077320510004, created on 27 January 2015 | |
06 Feb 2015 | MR01 | Registration of charge 077320510005, created on 26 January 2015 |