Advanced company searchLink opens in new window

BBH PROPERTY 2 LIMITED

Company number 09012571

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)
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
30 Dec 2021 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 30 December 2021
30 Dec 2021 AD01 Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 30 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
30 Jul 2019 WU07 Progress report in a winding up by the court
06 Jul 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 6 July 2018
20 Jun 2018 WU04 Appointment of a liquidator
06 Oct 2017 COCOMP Order of court to wind up
28 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016
24 Mar 2017 AA Total exemption small company accounts made up to 30 April 2015
16 Sep 2016 TM01 Termination of appointment of Charlotte Thornley A'court Roberts as a director on 3 September 2016
31 May 2016 DISS40 Compulsory strike-off action has been discontinued
30 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 3,300,001
10 May 2016 AP01 Appointment of Mr Michael Kingsford Osmond as a director on 29 April 2016
10 May 2016 AP01 Appointment of Mr Richard Mohacsi as a director on 29 April 2016
25 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2015 TM02 Termination of appointment of Frazer Fearnhead as a secretary on 29 April 2015
31 Dec 2014 AP01 Appointment of Charlotte Thornley A'court Roberts as a director on 11 December 2014