- Company Overview for BBS NT PARK CENTRAL (A) LIMITED (10558373)
- Filing history for BBS NT PARK CENTRAL (A) LIMITED (10558373)
- People for BBS NT PARK CENTRAL (A) LIMITED (10558373)
- Charges for BBS NT PARK CENTRAL (A) LIMITED (10558373)
- More for BBS NT PARK CENTRAL (A) LIMITED (10558373)
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
|
|
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
|
|
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
|
|
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 |