B&B YORK LIMITED

Third Floor Third Floor, London, EC4M 7AN
StatusACTIVE
Company No.08867495
CategoryPrivate Limited Company
Incorporated29 Jan 2014
Age10 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

B&B YORK LIMITED is an active private limited company with number 08867495. It was incorporated 10 years, 5 months, 14 days ago, on 29 January 2014. The company address is Third Floor Third Floor, London, EC4M 7AN.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Change person director company with change date

Date: 16 May 2024

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-28

Officer name: Mr Vladimir Kulchitskiy

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2024

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-28

Psc name: Mr Vladimir Kulchitskiy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 03 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Gillian Brown

Termination date: 2024-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-21

Officer name: Diana Dzhiganshina

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-26

Officer name: Diana Dzhiganshina

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diana Dzhiganshina

Appointment date: 2021-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-16

Psc name: Vladimir Kulchitskiy

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-16

Officer name: Mr Vladimir Kulchitskiy

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-03

Old address: 16 Old Bailey London EC4M 7EG

New address: Third Floor 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2018

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Temple Secretarial Limited

Termination date: 2017-02-22

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Ms Penelope Gillian Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-17

Psc name: Vladimir Kulchitskiy

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-17

Officer name: Mr Vladimir Kulchitskiy

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Mr Vladimir Kulchitskiy

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-15

Psc name: Vladimir Kulchitskiy

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vladimir Kulchitskiy

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2015

Action Date: 12 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088674950002

Charge creation date: 2015-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2015

Action Date: 12 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088674950001

Charge creation date: 2015-10-12

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-11

Officer name: Mr Vladimir Kulchitskiy

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-10

Officer name: Mr Vladimir Kulchitsky

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2014

Action Date: 03 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-03

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 29 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DE INTERIORS LIMITED

32 CITY ROAD,HAVERFORDWEST,SA61 2ST

Number:09453143
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE012117
Status:ACTIVE
Category:Charitable Incorporated Organisation

HARRY'S NEWSAGENTS LIMITED

8 WESTBOURNE GROVE,LONDON,W2 5RA

Number:11520771
Status:ACTIVE
Category:Private Limited Company

LILY THREE LIMITED

GROUP ACCOUNTS OFFICE MOTH CLUB,VALETTE STREET,E9 6NU

Number:09180541
Status:ACTIVE
Category:Private Limited Company

PREGNACARD LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11409977
Status:ACTIVE
Category:Private Limited Company

SIGNPOST INC

5/7 TOMNAHURICH STREET,INVERNESS,IV3 5DA

Number:SC394375
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source