- Company Overview for THE B1M LIMITED (08111206)
- Filing history for THE B1M LIMITED (08111206)
- People for THE B1M LIMITED (08111206)
- More for THE B1M LIMITED (08111206)
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 Mar 2019 | CH01 | Director's details changed for Mr Frederick Thomas Mills on 6 March 2019 | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Nov 2018 | PSC07 | Cessation of Rosewood Group Holdings as a person with significant control on 12 September 2018 | |
26 Nov 2018 | PSC02 | Notification of Rosewood Futures Limited as a person with significant control on 12 September 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
29 Jun 2018 | PSC02 | Notification of Rosewood Group Holdings as a person with significant control on 31 January 2018 | |
29 Jun 2018 | PSC07 | Cessation of Reigate No.1 Limited as a person with significant control on 31 January 2018 | |
04 Jan 2018 | PSC05 | Change of details for Reigate No.1 Limited as a person with significant control on 22 December 2017 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Oct 2017 | PSC02 | Notification of Reigate No.1 Limited as a person with significant control on 19 October 2017 | |
20 Oct 2017 | PSC07 | Cessation of Thomas Michael Payne as a person with significant control on 19 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Thomas Michael Payne as a director on 27 September 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Stuart Hammond as a director on 27 September 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Thomas Michael Payne as a person with significant control on 1 July 2016 | |
30 Jun 2017 | PSC01 | Notification of Frederick Thomas Mills as a person with significant control on 1 July 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2016 | CH01 | Director's details changed for Mr Frederick Thomas Mills on 3 August 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
23 May 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
23 Mar 2016 | CH01 | Director's details changed for Mr Thomas Michael Payne on 23 March 2016 | |
23 Mar 2016 | CH01 | Director's details changed for Mr Frederick Thomas Mills on 23 March 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from 1 Gravel Hill Leatherhead Surrey KT22 7HG to 27 Old Gloucester Street London WC1N 3AX on 23 March 2016 | |
18 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 2 February 2016
|
|
18 Feb 2016 | RESOLUTIONS |
Resolutions
|