- Company Overview for BBB TWELVE LTD (11603048)
- Filing history for BBB TWELVE LTD (11603048)
- People for BBB TWELVE LTD (11603048)
- Charges for BBB TWELVE LTD (11603048)
- More for BBB TWELVE LTD (11603048)
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) |
---|---|---|---|
06 Jul 2021 | PSC07 | Cessation of Richard James Beese as a person with significant control on 24 June 2021 | |
02 Jul 2021 | PSC02 | Notification of Bbb Ventures Ltd as a person with significant control on 25 June 2021 | |
12 May 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
21 Dec 2020 | TM01 | Termination of appointment of David James White as a director on 21 December 2020 | |
21 Dec 2020 | PSC07 | Cessation of David James White as a person with significant control on 21 December 2020 | |
21 Dec 2020 | PSC01 | Notification of Richard James Beese as a person with significant control on 21 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Richard James Beese as a director on 17 December 2020 | |
02 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
10 Aug 2020 | PSC01 | Notification of David James White as a person with significant control on 5 August 2020 | |
07 Aug 2020 | PSC07 | Cessation of Jean - Jacques Kenneth Inwards as a person with significant control on 5 August 2020 | |
07 Aug 2020 | TM01 | Termination of appointment of Jean-Jacques Kenneth Inwards as a director on 5 August 2020 | |
07 Aug 2020 | AP01 | Appointment of Mr David James White as a director on 5 August 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from Hillview Business Centre 2 Leybourne Avenue Bournemouth Dorset BH10 6HF United Kingdom to Anglia House 6 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR on 7 August 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
14 Nov 2018 | PSC01 | Notification of Jean - Jacques Kenneth Inwards as a person with significant control on 14 November 2018 | |
14 Nov 2018 | PSC07 | Cessation of F.O. Holdings Limited as a person with significant control on 14 November 2018 | |
03 Oct 2018 | AA01 | Current accounting period extended from 31 October 2019 to 31 March 2020 | |
03 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-03
|