BBBHL HOLDINGS LIMITED

100 Longwater Avenue 100 Longwater Avenue, Reading, RG2 6GP, England
StatusACTIVE
Company No.11107588
CategoryPrivate Limited Company
Incorporated12 Dec 2017
Age6 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

BBBHL HOLDINGS LIMITED is an active private limited company with number 11107588. It was incorporated 6 years, 6 months, 23 days ago, on 12 December 2017. The company address is 100 Longwater Avenue 100 Longwater Avenue, Reading, RG2 6GP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-09

Capital : 10,959.01 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2022

Action Date: 03 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-03

Capital : 8,475.01 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-23

Old address: 100 Longwater Avenue 100 Longwater Avenue Green Park Reading RG2 6GP England

New address: 100 Longwater Avenue Green Park Reading RG2 6GP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-23

Old address: 33 st. James's Square London SW1Y 4JS England

New address: 100 Longwater Avenue 100 Longwater Avenue Green Park Reading RG2 6GP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Marvin Teubner

Termination date: 2022-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Sarah Yates

Appointment date: 2022-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-08

Old address: Latchford House Shenstone Business Park Shenstone Lichfield WS14 0SB United Kingdom

New address: 33 st. James's Square London SW1Y 4JS

Documents

View document PDF

Resolution

Date: 03 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2022

Action Date: 21 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-21

Capital : 475.01 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2022

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Twentysixmoront Corp

Cessation date: 2017-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2022

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ontario Teachers Pension Plan Board

Cessation date: 2017-12-12

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Incorporation company

Date: 12 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CSF TRANSPORT LIMITED

53 MOUNT PLEASANT ROAD,NORTHWICH,CW9 8JQ

Number:10324786
Status:ACTIVE
Category:Private Limited Company

FAB8 LTD

16 GLOUCESTER GARDENS,BARNET,EN4 0QW

Number:11763308
Status:ACTIVE
Category:Private Limited Company

GASTROTECH LTD

36 SUITE,LONDON,EC1N 8PG

Number:08673633
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JL CONSULTING SERVICES LIMITED

FLAT 31 LISTER COURT,LONDON,NW9 5HZ

Number:06024238
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STONEGARTH MONK BRETTON MANAGEMENT COMPANY LIMITED

CHEVIOT HOUSE BEAMINSTER WAY EAST,NEWCASTLE UPON TYNE,NE3 2ER

Number:10198981
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

T WILSON PROPERTY SERVICES LIMITED

88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE

Number:07284005
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