- Company Overview for BBSC TON LIMITED (08124831)
- Filing history for BBSC TON LIMITED (08124831)
- People for BBSC TON LIMITED (08124831)
- Charges for BBSC TON LIMITED (08124831)
- More for BBSC TON LIMITED (08124831)
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) |
---|---|---|---|
03 Nov 2016 | AP01 | Appointment of E Stanley Kroenke as a director on 21 October 2016 | |
03 Nov 2016 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 October 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from PO Box 87 Chapel Road Portslade BN41 1WT to 5th Floor 6 st. Andrew Street London EC4A 3AE on 3 November 2016 | |
03 Nov 2016 | AP01 | Appointment of R Otto Maly as a director on 21 October 2016 | |
03 Nov 2016 | AP01 | Appointment of Michael G Burnam as a director on 21 October 2016 | |
31 Oct 2016 | MR04 | Satisfaction of charge 081248310002 in full | |
31 Oct 2016 | MR04 | Satisfaction of charge 081248310001 in full | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2016 | MR01 | Registration of charge 081248310003, created on 21 October 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Peter Joseph Rayner as a director on 21 October 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Michael Joseph Rayner as a director on 21 October 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Janet Rayner as a director on 21 October 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Deborah Josephine Rayner as a director on 21 October 2016 | |
10 Oct 2016 | MR01 | Registration of charge 081248310002, created on 9 October 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
10 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
12 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
07 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
06 Feb 2014 | MR01 | Registration of charge 081248310001 | |
22 Aug 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
20 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 2 July 2012
|
|
17 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 29 June 2012
|