- Company Overview for BB7 GROUP LIMITED (11755752)
- Filing history for BB7 GROUP LIMITED (11755752)
- People for BB7 GROUP LIMITED (11755752)
- Charges for BB7 GROUP LIMITED (11755752)
- More for BB7 GROUP LIMITED (11755752)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
18 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
19 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
10 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
07 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
06 Dec 2021 | AD01 | Registered office address changed from No. 23 Star Hill Rochester Kent ME1 1XF United Kingdom to The Old Surgery the Historic Dockyard Chatham Kent ME4 4TZ on 6 December 2021 | |
06 Dec 2021 | PSC05 | Change of details for Bb7 Holdings Limited as a person with significant control on 6 December 2021 | |
16 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
25 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Oct 2020 | TM01 | Termination of appointment of John Bernard Gerard Horgan as a director on 6 October 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
20 May 2019 | SH01 |
Statement of capital following an allotment of shares on 8 April 2019
|
|
01 May 2019 | PSC02 | Notification of Bgf Gp Limited as a person with significant control on 8 April 2019 | |
01 May 2019 | PSC07 | Cessation of Benjamin Charles Bradford as a person with significant control on 8 April 2019 | |
01 May 2019 | PSC02 | Notification of Bb7 Holdings Limited as a person with significant control on 8 April 2019 | |
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
18 Apr 2019 | MR01 | Registration of charge 117557520001, created on 17 April 2019 | |
15 Apr 2019 | AP01 | Appointment of Mr John Bernard Gerard Horgan as a director on 8 April 2019 | |
15 Apr 2019 | ANNOTATION |
Rectified The form AP01 was removed from the public register on 04/07//2019 as it was factually inaccurate or was derived from something that was factually inaccurate.
|
|
18 Mar 2019 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to No. 23 Star Hill Rochester Kent ME1 1XF on 18 March 2019 |