Advanced company searchLink opens in new window

BBH PROPERTY 1 LIMITED

Company number 08675992

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)
15 Aug 2024 WU07 Progress report in a winding up by the court
05 Aug 2023 WU07 Progress report in a winding up by the court
23 Jul 2022 WU07 Progress report in a winding up by the court
08 Jan 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4R 7QS on 8 January 2022
29 Dec 2021 AD01 Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 29 December 2021
15 Jan 2021 WU04 Appointment of a liquidator
15 Jan 2021 WU14 Notice of removal of liquidator by court
28 Jul 2020 WU07 Progress report in a winding up by the court
29 Jul 2019 WU07 Progress report in a winding up by the court
22 Jun 2018 AD01 Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL to Kpmg Llp 15 Canada Square London E14 5GL on 22 June 2018
20 Jun 2018 WU04 Appointment of a liquidator
08 Jun 2018 AD01 Registered office address changed from The Convent Convent Lane Woodchester Stroud Gloucestershire GL5 5HS to Kpmg Llp 15 Canada Square London E14 5GL on 8 June 2018
06 Oct 2017 COCOMP Order of court to wind up
04 Apr 2017 AP01 Appointment of Mr Anthony Hall Tabor as a director on 1 April 2017
15 Feb 2017 AA Micro company accounts made up to 31 December 2015
15 Feb 2017 CS01 Confirmation statement made on 4 September 2016 with updates
14 Feb 2017 AA Micro company accounts made up to 31 December 2014
09 Oct 2016 SH01 Statement of capital following an allotment of shares on 19 July 2016
  • GBP 405
16 Sep 2016 TM01 Termination of appointment of Charlotte Thornley A'court Roberts as a director on 2 September 2016
07 Sep 2016 TM01 Termination of appointment of Luis Huerta as a director on 1 September 2016
07 Sep 2016 SH01 Statement of capital following an allotment of shares on 19 July 2016
  • GBP 404
10 May 2016 AP01 Appointment of Mr Masroor Ali as a director on 29 April 2016
10 May 2016 AP01 Appointment of Mr Luis Huerta as a director on 29 April 2016
03 May 2016 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 14
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off