BBK PARTNERSHIP (DI & CO) LIMITED
Status | ACTIVE |
Company No. | 08614001 |
Category | Private Limited Company |
Incorporated | 17 Jul 2013 |
Age | 10 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BBK PARTNERSHIP (DI & CO) LIMITED is an active private limited company with number 08614001. It was incorporated 10 years, 10 months, 19 days ago, on 17 July 2013. The company address is 1 Beauchamp Court 1 Beauchamp Court, Barnet, EN5 5TZ, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 29 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-29
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 06 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type total exemption full
Date: 05 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change to a person with significant control
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sharvanandan Arnold
Change date: 2022-12-02
Documents
Change person director company with change date
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sharvanandan Arnold
Change date: 2022-12-02
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 01 Jul 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type dormant
Date: 26 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change to a person with significant control
Date: 02 Jun 2020
Action Date: 05 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sharvanandan Arnold
Change date: 2020-05-05
Documents
Change person director company with change date
Date: 02 Jun 2020
Action Date: 05 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-05
Officer name: Mr Sharvanandan Arnold
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type dormant
Date: 27 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 05 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Address
Type: AD01
New address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ
Change date: 2019-04-16
Old address: 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
Documents
Accounts with accounts type dormant
Date: 08 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Notification of a person with significant control
Date: 04 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sharvanandan Arnold
Documents
Notification of a person with significant control
Date: 01 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Alan Kaye
Documents
Notification of a person with significant control
Date: 31 May 2018
Action Date: 29 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-29
Psc name: Meera Arnold
Documents
Withdrawal of a person with significant control statement
Date: 31 May 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-31
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Termination director company with name termination date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ariaratnam Kandeepan
Termination date: 2018-05-29
Documents
Appoint person director company with name date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-29
Officer name: Mrs Meera Arnold
Documents
Termination director company with name termination date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Martin Beckwith
Termination date: 2018-05-29
Documents
Resolution
Date: 16 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 06 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type dormant
Date: 03 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Mortgage create with deed with charge number
Date: 16 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086140010001
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Appoint person director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ariaratnam Kandeepan
Documents
Incorporation company
Date: 17 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
7-9 MACON COURT,CREWE,CW1 6EA
Number: | 11319127 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH JOHN LUNDON
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP007263 |
Status: | ACTIVE |
Category: | Limited Partnership |
ALMA WORKS,,BOLTON,BL3 5BZ
Number: | 00230080 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 114, UNIT 3,LONDON,W3 6FA
Number: | 10417127 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 ST JOHN STREET,LONDON,EC1M 4AS
Number: | 00884903 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 UNION STREET,OLDHAM,OL1 1RU
Number: | 07156644 |
Status: | ACTIVE |
Category: | Private Limited Company |