Advanced company searchLink opens in new window

BB7 GROUP LIMITED

Company number 11755752

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)
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
  • GBP 100.00
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
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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