- Company Overview for BB MANAGEMENT (N.I.) LIMITED (NI652650)
- Filing history for BB MANAGEMENT (N.I.) LIMITED (NI652650)
- People for BB MANAGEMENT (N.I.) LIMITED (NI652650)
- More for BB MANAGEMENT (N.I.) LIMITED (NI652650)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
06 Nov 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
26 Feb 2024 | AA | Micro company accounts made up to 30 April 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
14 Nov 2023 | AD01 | Registered office address changed from C/O William Wilson Chartered Accountants 25 Shore Road Holywood BT18 9HX Northern Ireland to 30 Clooney Terrace Londonderry BT47 6AR on 14 November 2023 | |
08 Jun 2023 | CH01 | Director's details changed for Jayne Quigley on 25 May 2023 | |
08 Jun 2023 | PSC04 | Change of details for Jayne Quigley as a person with significant control on 25 May 2023 | |
22 Mar 2023 | AA | Micro company accounts made up to 30 April 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
17 Oct 2022 | CH01 | Director's details changed for Mr John Paul Mcginnis on 17 October 2022 | |
29 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
03 Jun 2021 | PSC04 | Change of details for Jayne Quigley as a person with significant control on 3 June 2021 | |
18 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
26 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 26 October 2020
|
|
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
26 Oct 2020 | AP01 | Appointment of Mr John Paul Mcginnis as a director on 26 October 2020 | |
26 Oct 2020 | CERTNM |
Company name changed beautiful bundle LTD\certificate issued on 26/10/20
|
|
26 Oct 2020 | CH01 | Director's details changed for Jayne Quigley on 26 October 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland to C/O William Wilson Chartered Accountants 25 Shore Road Holywood BT18 9HX on 7 October 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
24 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
27 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-27
|