Advanced company searchLink opens in new window

B&L PROPERTIES STANSTED LIMITED

Company number 12159258

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-15
  • GBP 1