BB PROPERTY INVESTMENT LIMITED

39 Clevedon Road, London, SE20 7QQ, England
StatusACTIVE
Company No.09837451
CategoryPrivate Limited Company
Incorporated22 Oct 2015
Age8 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

BB PROPERTY INVESTMENT LIMITED is an active private limited company with number 09837451. It was incorporated 8 years, 8 months, 10 days ago, on 22 October 2015. The company address is 39 Clevedon Road, London, SE20 7QQ, England.



Company Fillings

Capital return purchase own shares

Date: 09 May 2024

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Capital cancellation shares

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Capital

Type: SH06

Date: 2024-04-30

Capital : 85 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Birnie

Termination date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2022

Action Date: 05 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098374510004

Charge creation date: 2022-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-24

Officer name: Mr Matthew Birnie

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-24

Psc name: Mr David John Clifton-Burraway

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2021

Action Date: 16 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098374510003

Charge creation date: 2021-07-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098374510001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2021

Action Date: 28 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098374510002

Charge creation date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-23

Officer name: Mr David Clifton Burraway

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Matthew Birnie

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2019

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-22

Officer name: Matthew Birnie

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2019

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-22

Psc name: Mr David John Clifton-Burraway

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-22

Officer name: David Clifton Burraway

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Change date: 2019-05-09

Old address: 39 39 Clevedon Road Penge London England

New address: 39 Clevedon Road London SE20 7QQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-15

Old address: 15 Raeburn Street London SW2 5QT England

New address: 39 39 Clevedon Road Penge London

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Change date: 2017-05-02

Old address: Office 7 35-37 Ludgate Hill London London EC4M 7JN United Kingdom

New address: 15 Raeburn Street London SW2 5QT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2017

Action Date: 17 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098374510001

Charge creation date: 2017-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-07

Old address: Flat 3 Whitstable Place Croydon CR0 1SA England

New address: Office 7 35-37 Ludgate Hill London London EC4M 7JN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-07

Old address: 15 Raeburn Street Brixton London SW2 5QT England

New address: Flat 3 Whitstable Place Croydon CR0 1SA

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Incorporation company

Date: 22 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZBOHOOD LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10703458
Status:ACTIVE
Category:Private Limited Company

MORA TRANS LTD

9 WATSON STREET,BURTON-ON-TRENT,DE14 3AH

Number:10707137
Status:ACTIVE
Category:Private Limited Company

MUSHAWAR UK LIMITED

6TH FLOOR 2 KINGDOM STREET,LONDON,W2 6BD

Number:10644610
Status:ACTIVE
Category:Private Limited Company

NINE ARCHES PRESS LIMITED

UNIT 14A DAVY COURT,RUGBY,CV23 0UZ

Number:10049492
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RIDLAND WEALTH MANAGEMENT LIMITED

18-22 MELVILLE STREET,EDINBURGH,EH3 7NS

Number:SC392605
Status:ACTIVE
Category:Private Limited Company

SPV INFOTECH LIMITED

198 SCHOOL AVENUE,BASILDON,SS15 6LX

Number:08188740
Status:ACTIVE
Category:Private Limited Company

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