BZ BEE (HOLDINGS) LIMITED

65a High Street, Stevenage, SG1 3AQ, Hertfordshire
StatusACTIVE
Company No.09810757
CategoryPrivate Limited Company
Incorporated05 Oct 2015
Age8 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

BZ BEE (HOLDINGS) LIMITED is an active private limited company with number 09810757. It was incorporated 8 years, 8 months, 8 days ago, on 05 October 2015. The company address is 65a High Street, Stevenage, SG1 3AQ, Hertfordshire.



Company Fillings

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mehdi Afshari

Appointment date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-29

Psc name: Mona Zafar

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nabeel Ahmad Zafar

Cessation date: 2022-04-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-29

Psc name: Baheyh Zafar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Second filing of director appointment with name

Date: 24 Mar 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Baheyh Zafar

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mehdi Afshari

Termination date: 2022-02-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-27

Psc name: Mr Ahmad Zafar Nabeel

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Baheyh Zafar

Change date: 2022-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-27

Psc name: Mona Zafar

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-27

Psc name: Ahmad Zafar Nabeel

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2022

Action Date: 27 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-27

Capital : 4 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mehdi Afshari

Appointment date: 2021-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Baheyh Zafar

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2016

Action Date: 31 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-31

Charge number: 098107570001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2016

Action Date: 31 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-31

Charge number: 098107570002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2015

Action Date: 06 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-06

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-06

Officer name: Mrs Baheyh Zafar

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Baheyh Zafar

Appointment date: 2015-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-10-05

Documents

View document PDF

Incorporation company

Date: 05 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A AZIZ CONSULTANCY LTD

57 VICTORIA AVENUE,LONDON,E6 1EX

Number:11376422
Status:ACTIVE
Category:Private Limited Company

A.CARMICHAEL LTD

MEYNELL HOUSE,ROWLANDS GILL,NE39 1DA

Number:10132050
Status:ACTIVE
Category:Private Limited Company

APOLLO ESTATES LIMITED

ST BRIDE'S HOUSE,LONDON,EC4Y 8EH

Number:03595727
Status:ACTIVE
Category:Private Limited Company

DHESI PROPERTY 5 LIMITED

ROWLAND'S HOUSE,CHESTER LE STREET,DH3 2RY

Number:11925492
Status:ACTIVE
Category:Private Limited Company

KV CREATIVE LIMITED

255 POULTON ROAD,WALLASEY,CH44 4BT

Number:11899584
Status:ACTIVE
Category:Private Limited Company

SILLONS D'ESPOIR

21 NEWARK HOUSE,LONDON,SW9 7SH

Number:11224392
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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