Advanced company searchLink opens in new window

BBB UK PROPERTY LTD

Company number 13128790

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)
22 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with 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
07 Jul 2023 CERTNM Company name changed bbb seven LTD\certificate issued on 07/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-26
05 Jun 2023 CS01 Confirmation statement made on 5 June 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
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
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
06 Dec 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 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
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
09 Jul 2021 AP01 Appointment of Mr Richard James Beese as a director on 2 July 2021
09 Jul 2021 TM01 Termination of appointment of David White as a director on 2 July 2021
05 Jul 2021 PSC02 Notification of Bbb Ventures Ltd as a person with significant control on 25 June 2021
05 Jul 2021 PSC07 Cessation of David White as a person with significant control on 25 June 2021
12 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
12 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted