- Company Overview for BB PROPERTIES NEWARK LTD (09343656)
- Filing history for BB PROPERTIES NEWARK LTD (09343656)
- People for BB PROPERTIES NEWARK LTD (09343656)
- Charges for BB PROPERTIES NEWARK LTD (09343656)
- More for BB PROPERTIES NEWARK LTD (09343656)
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
|
|
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
|