- Company Overview for B&L PROPERTIES STANSTED LIMITED (12159258)
- Filing history for B&L PROPERTIES STANSTED LIMITED (12159258)
- People for B&L PROPERTIES STANSTED LIMITED (12159258)
- More for B&L PROPERTIES STANSTED LIMITED (12159258)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Sep 2024 | CS01 | Confirmation statement made on 14 August 2024 with updates | |
11 Sep 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Aug 2023 | AD01 | Registered office address changed from Waterloo House Wastepack Unit 27 M11 Business Link Parsonage Lane Stansted Gb CM24 8GF England to 24 Old Bond Street London W1S 4AP on 22 August 2023 | |
22 Aug 2023 | PSC07 | Cessation of Castle Trust and Management Services Limited as a person with significant control on 15 August 2019 | |
22 Aug 2023 | PSC01 | Notification of Barry Peter Van Danzig as a person with significant control on 15 August 2019 | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Sep 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
21 Oct 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 May 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 31 December 2020 | |
30 Dec 2020 | AD01 | Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to Waterloo House Wastepack Unit 27 M11 Business Link Parsonage Lane Stansted Gb CM24 8GF on 30 December 2020 | |
30 Dec 2020 | AP01 | Appointment of Mr Barry Peter Van Danzig as a director on 30 December 2020 | |
16 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
25 Nov 2020 | PSC07 | Cessation of Barry Peter Van Danzig as a person with significant control on 15 August 2019 | |
24 Nov 2020 | PSC01 | Notification of Barry Peter Van Danzig as a person with significant control on 15 August 2019 | |
29 Sep 2020 | AD01 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS England to 24 Old Bond Street London W1S 4AP on 29 September 2020 | |
12 Nov 2019 | TM01 | Termination of appointment of First Management Limited as a director on 12 November 2019 | |
15 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-15
|