B2 LANDLORD LIMITED

Renewable Energy Works Renewable Energy Works, Cardiff, CF37 5YB, Wales
StatusACTIVE
Company No.08064965
CategoryPrivate Limited Company
Incorporated11 May 2012
Age12 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

B2 LANDLORD LIMITED is an active private limited company with number 08064965. It was incorporated 12 years, 1 month, 8 days ago, on 11 May 2012. The company address is Renewable Energy Works Renewable Energy Works, Cardiff, CF37 5YB, Wales.



Company Fillings

Appoint person secretary company with name date

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-06-11

Officer name: Mrs Katherine Jane Bookless

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Calder & Co (Registrars) Limited

Termination date: 2024-06-11

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jun 2024

Action Date: 30 Jun 2024

Category: Accounts

Type: AA01

New date: 2024-06-30

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Address

Type: AD01

Old address: Calder & Co 30 Orange Street London WC2H 7HF United Kingdom

Change date: 2024-06-11

New address: Renewable Energy Works Treforest Industrial Estate Cardiff CF37 5YB

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Resolution

Date: 12 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2023

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-04

Psc name: Gb Renewables Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2023

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-04

Psc name: Bruce Malcolm Cross

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eets property LIMITED\certificate issued on 04/01/23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-04

Officer name: Bruce Malcolm Cross

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-04

Officer name: Mr Mark Andrew Mckenzie Candlish

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Candlish

Appointment date: 2022-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Calder & Co (Registrars) Limited

Change date: 2019-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

New address: Calder & Co 30 Orange Street London WC2H 7HF

Change date: 2019-09-17

Old address: Calder & Co 16 Charles Ii Street London SW1Y 4NW

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Jun 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-06-18

Officer name: Calder & Co (Registrars) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2012

Action Date: 14 Jun 2012

Category: Address

Type: AD01

Old address: Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom

Change date: 2012-06-14

Documents

View document PDF

Change account reference date company current shortened

Date: 16 May 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-05-31

Documents

View document PDF

Incorporation company

Date: 11 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG & DA PROPERTIES LTD

SUITE 3,ROYSTON,SG8 5AQ

Number:11431867
Status:ACTIVE
Category:Private Limited Company

KERSLEYVALE LIMITED

3 THE VILLAS,NEWBRIDGE,NP1 4NL

Number:02023564
Status:LIQUIDATION
Category:Private Limited Company

MAZONTIKS LTD

SUITE 122 GROUND FLOOR,32 CREEDWELL ORCHARD,TA4 1JY

Number:11613161
Status:ACTIVE
Category:Private Limited Company

MLK ACCOUNTANTS LIMITED

311F THE BIG PEG,BIRMINGHAM,B18 6NF

Number:05993439
Status:ACTIVE
Category:Private Limited Company
Number:10484316
Status:ACTIVE
Category:Private Limited Company

SOME FANTASTIC LIMITED

51 SOMERS PARK AVENUE,MALVERN,WR14 1SE

Number:06194144
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