Advanced company searchLink opens in new window

BBS NT PARK CENTRAL (E) LIMITED

Company number 09996081

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)
01 Jun 2017 CS01 08/02/17 Statement of Capital gbp 4045596.00
09 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 4,045,461.013500
  • ANNOTATION Replaced SH01 replaced on 18/05/2017 as it was not properly delivered
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 2,331,471
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 1,000.00
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 1,714,990.00
29 Oct 2016 SH02 Sub-division of shares on 29 April 2016
02 Aug 2016 SH08 Change of share class name or designation
27 Jul 2016 AP01 Appointment of Mr Gerard Francis Griffin as a director on 29 April 2016
26 Jul 2016 AP01 Appointment of Ms Joanne Faye Barnett as a director on 29 April 2016
26 Jul 2016 AP01 Appointment of Mr Gerard Nock as a director on 29 April 2016
26 Jul 2016 AP01 Appointment of Mr Laith Waines as a director on 29 April 2016
26 Jul 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
24 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 29/04/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2016 AD01 Registered office address changed from 300 Pavilion Drive Northampton NN4 7YE England to Aston House Cornwall Avenue London N3 1LF on 18 May 2016
04 Apr 2016 TM01 Termination of appointment of Russell John Chapman as a director on 24 March 2016
15 Mar 2016 AP01 Appointment of Adam Buchler as a director on 14 March 2016
19 Feb 2016 AP01 Appointment of Nicholas Andrew Spencer as a director on 17 February 2016
09 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-09
  • GBP 1