B @ 1 ORG LIMITED
Status | ACTIVE |
Company No. | 06615855 |
Category | Private Limited Company |
Incorporated | 10 Jun 2008 |
Age | 15 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
B @ 1 ORG LIMITED is an active private limited company with number 06615855. It was incorporated 15 years, 11 months, 17 days ago, on 10 June 2008. The company address is 44 Grand Parade, Brighton, BN2 9QA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Change person director company with change date
Date: 29 Jun 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Heather Anne Mills
Change date: 2022-06-20
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Change registered office address company with date old address new address
Date: 14 May 2021
Action Date: 14 May 2021
Category: Address
Type: AD01
Change date: 2021-05-14
New address: 44 Grand Parade Brighton BN2 9QA
Old address: Chariot House 6 Salisbury House Finsbury Circus London EC2M 5QQ England
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 23 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Heather Anne Mills
Change date: 2020-06-01
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 09 Mar 2020
Action Date: 29 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-30
New date: 2019-03-29
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
Old address: 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England
Change date: 2020-02-03
New address: Chariot House 6 Salisbury House Finsbury Circus London EC2M 5QQ
Documents
Change account reference date company previous shortened
Date: 09 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Confirmation statement with updates
Date: 05 Jul 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Change account reference date company previous extended
Date: 26 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
Old address: 30/34 North Street Hailsham BN27 1DW England
Change date: 2019-04-02
New address: 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ
Documents
Change to a person with significant control
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-27
Psc name: Heather Anne Mills
Documents
Change to a person with significant control
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Heather Ann Mills
Change date: 2019-03-06
Documents
Termination director company with name termination date
Date: 19 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Emina Mills
Termination date: 2018-12-18
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type small
Date: 14 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Heather Ann Mills Mccartney
Change date: 2018-04-24
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-20
Officer name: Miss Fiona Emina Mills
Documents
Change to a person with significant control
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Heather Ann Mills
Change date: 2018-04-24
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-24
New address: 30/34 North Street Hailsham BN27 1DW
Old address: Flat 2 15 Kings Gardens Hove East Sussex BN3 2PG
Documents
Change person director company with change date
Date: 21 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-15
Officer name: Miss Heather Anne Mills
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type small
Date: 03 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type small
Date: 17 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date
Date: 18 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type small
Date: 02 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date
Date: 18 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type small
Date: 23 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-20
Old address: 7 Western Esplanade Portslade Brighton BN41 1WE United Kingdom
Documents
Change person director company with change date
Date: 20 Jan 2014
Action Date: 13 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Heather Ann Mills
Change date: 2012-08-13
Documents
Change person director company with change date
Date: 17 Jan 2014
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Heather Ann Mills Mccartney
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type small
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Change person director company with change date
Date: 05 Jul 2012
Action Date: 10 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-10
Officer name: Ms Heather Ann Mills Mccartney
Documents
Accounts with accounts type small
Date: 05 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Accounts with accounts type small
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Change account reference date company current extended
Date: 12 May 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-06-30
New date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 22 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
Legacy
Date: 24 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrea stapleton
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288a
Description: Director appointed ms heather ann mills
Documents
Legacy
Date: 28 May 2009
Category: Address
Type: 287
Description: Registered office changed on 28/05/2009 from 7 west cottages west end lane west hamstead london NW6 1RJ
Documents
Some Companies
1F2 12 COMISTON GARDENS,EDINBURGH,EH10 5QH
Number: | SC538786 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RC000240 |
Status: | ACTIVE |
Category: | Royal Charter Company |
FLAT D,LONDON,NW11 7PE
Number: | 06347635 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROACTIVE HEALTH & SAFETY LIMITED
72 TULSEMERE ROAD,LONDON,SE27 9EJ
Number: | 03604632 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A CLAREMONT AVENUE,NEW MALDEN,KT3 6QL
Number: | 11180853 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | IC000874 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |