- Company Overview for BBH PROPERTY 2 LIMITED (09012571)
- Filing history for BBH PROPERTY 2 LIMITED (09012571)
- People for BBH PROPERTY 2 LIMITED (09012571)
- Insolvency for BBH PROPERTY 2 LIMITED (09012571)
- More for BBH PROPERTY 2 LIMITED (09012571)
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
|
|
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
|
|
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 |