Advanced company searchLink opens in new window

BB PROPERTIES NEWARK LTD

Company number 09343656

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)
13 Aug 2020 CH01 Director's details changed for Mr James Edward Carpenter on 12 August 2020
12 Aug 2020 MR01 Registration of charge 093436560006, created on 30 July 2020
12 Aug 2020 MR01 Registration of charge 093436560007, created on 30 July 2020
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
02 Jun 2020 MR01 Registration of charge 093436560005, created on 22 May 2020
18 Oct 2019 AD01 Registered office address changed from 2 Church Walk Newark Nottinghamshire NG24 1JS England to Whitton House 20 Market Place Newark Nottinghamshire NG24 1EA on 18 October 2019
12 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
13 Mar 2019 CH01 Director's details changed for Mr James Edward Carpenter on 12 March 2019
13 Mar 2019 TM01 Termination of appointment of Heather Lorna Carpenter as a director on 12 March 2019
18 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with no updates
26 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
06 Jun 2018 MR01 Registration of charge 093436560004, created on 4 June 2018
19 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
05 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AD01 Registered office address changed from 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX to 2 Church Walk Newark Nottinghamshire NG24 1JS on 4 January 2016
15 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
02 Jul 2015 MR04 Satisfaction of charge 093436560002 in full
20 Jun 2015 MR01 Registration of charge 093436560003, created on 5 June 2015
06 Jun 2015 MR01 Registration of charge 093436560002, created on 5 June 2015
21 Apr 2015 MR01 Registration of charge 093436560001, created on 20 April 2015
05 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-05
  • GBP 100