- Company Overview for BBB FRANCHISE LTD (12484144)
- Filing history for BBB FRANCHISE LTD (12484144)
- People for BBB FRANCHISE LTD (12484144)
- Charges for BBB FRANCHISE LTD (12484144)
- More for BBB FRANCHISE LTD (12484144)
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) |
---|---|---|---|
02 Oct 2024 | MR01 | Registration of charge 124841440002, created on 27 September 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
09 Aug 2023 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
28 Jul 2023 | AD01 | Registered office address changed from C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA England to Boom Battle Bar Oxford Street Ground Floor and Basement Level 70-88 Oxford Street London W1D 1BS on 28 July 2023 | |
09 Jun 2023 | MR01 | Registration of charge 124841440001, created on 8 June 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
16 Dec 2022 | AP03 | Appointment of Miss Joanne Katherine Briscoe as a secretary on 16 December 2022 | |
10 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
21 Feb 2022 | PSC02 | Notification of Xp Factory Plc as a person with significant control on 23 November 2021 | |
21 Feb 2022 | PSC07 | Cessation of Mft Capital Ltd as a person with significant control on 23 November 2021 | |
17 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Dec 2021 | TM01 | Termination of appointment of Richard James Beese as a director on 23 November 2021 | |
06 Dec 2021 | AP01 | Appointment of Mr Graham John Bird as a director on 23 November 2021 | |
06 Dec 2021 | AP01 | Appointment of Mr Richard John Harpham as a director on 23 November 2021 | |
02 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2021 | AD01 | Registered office address changed from C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA England to C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA on 26 November 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from Anglia House 6 Central Avenue Norwich NR7 0HR England to C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA on 26 November 2021 | |
24 Nov 2021 | PSC02 | Notification of Mft Capital Ltd as a person with significant control on 18 November 2021 | |
23 Nov 2021 | PSC07 | Cessation of Bbb Ventures Ltd as a person with significant control on 18 November 2021 | |
23 Nov 2021 | PSC02 | Notification of Bbb Ventures Ltd as a person with significant control on 17 November 2021 | |
23 Nov 2021 | PSC07 | Cessation of David James White as a person with significant control on 17 November 2021 | |
16 Nov 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 |