- Company Overview for BBH PROPERTY 1 LIMITED (08675992)
- Filing history for BBH PROPERTY 1 LIMITED (08675992)
- People for BBH PROPERTY 1 LIMITED (08675992)
- Insolvency for BBH PROPERTY 1 LIMITED (08675992)
- More for BBH PROPERTY 1 LIMITED (08675992)
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
|
|
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
|
|
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
|
|
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off |