BBG LIFT ACCOMMODATION SERVICES (NO 2) LIMITED
Company number 08775667
- Company Overview for BBG LIFT ACCOMMODATION SERVICES (NO 2) LIMITED (08775667)
- Filing history for BBG LIFT ACCOMMODATION SERVICES (NO 2) LIMITED (08775667)
- People for BBG LIFT ACCOMMODATION SERVICES (NO 2) LIMITED (08775667)
- Charges for BBG LIFT ACCOMMODATION SERVICES (NO 2) LIMITED (08775667)
- More for BBG LIFT ACCOMMODATION SERVICES (NO 2) LIMITED (08775667)
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
|
|
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
|
|
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 |