Advanced company searchLink opens in new window

BBS NT PARK CENTRAL (A) LIMITED

Company number 10558373

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)
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 2 August 2018
  • GBP 1,200,691.1
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Sep 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
10 Sep 2018 MR04 Satisfaction of charge 105583730002 in full
07 Sep 2018 SH10 Particulars of variation of rights attached to shares
07 Sep 2018 SH08 Change of share class name or designation
07 Sep 2018 MR04 Satisfaction of charge 105583730003 in full
07 Sep 2018 MR04 Satisfaction of charge 105583730001 in full
04 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
19 Jan 2018 PSC01 Notification of Abdulaziz Abdullah Al-Sulaiman as a person with significant control on 29 September 2017
19 Jan 2018 PSC07 Cessation of Newtree Residential Investments (Park Central A) Limited as a person with significant control on 29 September 2017
02 Oct 2017 AP01 Appointment of Mr Jawdat Musa Alhalabi as a director on 29 September 2017
02 Oct 2017 TM01 Termination of appointment of Nicholas Andrew Spencer as a director on 29 September 2017
02 Oct 2017 TM01 Termination of appointment of Gerard Nock as a director on 29 September 2017
02 Oct 2017 TM01 Termination of appointment of Gerard Francis Griffin as a director on 29 September 2017
02 Oct 2017 TM01 Termination of appointment of Adam Philip Buchler as a director on 29 September 2017
02 Oct 2017 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to C/O Adisson Management Limited 104 Lancaster Gate First Floor London W2 3NT on 2 October 2017
08 Sep 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 1,200,690.99
08 Sep 2017 SH02 Sub-division of shares on 8 February 2017
08 Sep 2017 SH08 Change of share class name or designation
05 Jul 2017 AP01 Appointment of Gerard Francis Griffin as a director on 8 February 2017
05 Jul 2017 PSC02 Notification of Newtree Residential Investments (Park Central A) Limited as a person with significant control on 8 February 2017
05 Jul 2017 PSC07 Cessation of Bbs Estates Limited as a person with significant control on 8 February 2017
05 Jul 2017 AP01 Appointment of Mr Laith Waines as a director on 8 February 2017