Advanced company searchLink opens in new window

BBG LIFT ACCOMMODATION SERVICES (NO 2) LIMITED

Company number 08775667

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)
08 Oct 2018 PSC05 Change of details for Bbg Lift Holdco (No 2) Limited as a person with significant control on 14 November 2016
25 May 2018 TM01 Termination of appointment of Tom Dobrashian as a director on 25 May 2018
02 May 2018 AA Accounts for a small company made up to 31 December 2017
20 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
20 Sep 2017 AP01 Appointment of Mr Tom Dobrashian as a director on 15 September 2017
22 Aug 2017 CH01 Director's details changed for Mr Paul Edward Brand on 22 August 2017
15 Aug 2017 CH01 Director's details changed for Mr Paul Simon Andrews on 15 August 2017
27 Apr 2017 AA Accounts for a small company made up to 31 December 2016
06 Apr 2017 CH01 Director's details changed for Mr Neil Rae on 6 April 2017
15 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
13 Jul 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 TM01 Termination of appointment of William Edward Morris as a director on 4 July 2016
01 Jun 2016 AD01 Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 1 June 2016
27 Nov 2015 AP01 Appointment of Mr William Edward Morris as a director on 18 November 2015
16 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
06 Nov 2015 TM02 Termination of appointment of Judith Phillips as a secretary on 30 October 2015
06 Nov 2015 AP03 Appointment of Mrs Carolyn Jane Pollard as a secretary on 30 October 2015
28 Sep 2015 CH01 Director's details changed for Mr Neil Rae on 24 August 2015
25 Aug 2015 AA Full accounts made up to 31 December 2014
13 Jul 2015 AP01 Appointment of Mr Jamie Russell Andrews as a director on 18 June 2015
13 Jul 2015 CH01 Director's details changed for Mr Paul Edward Brand on 5 June 2015
13 Jul 2015 TM01 Termination of appointment of Nicola Ann Theron as a director on 18 June 2015
23 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
12 Sep 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
02 Jul 2014 AP01 Appointment of Mrs Nicola Ann Theron as a director