B3 HOMES GROUP LTD
Status | ACTIVE |
Company No. | 10663693 |
Category | Private Limited Company |
Incorporated | 10 Mar 2017 |
Age | 7 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
B3 HOMES GROUP LTD is an active private limited company with number 10663693. It was incorporated 7 years, 2 months, 11 days ago, on 10 March 2017. The company address is Maltravers House Maltravers House, Yeovil, BA20 1SH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 31 Jul 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee Brown
Change date: 2022-08-11
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Mortgage satisfy charge full
Date: 05 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106636930001
Documents
Mortgage satisfy charge full
Date: 05 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106636930002
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Aug 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Change to a person with significant control
Date: 20 Jul 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-09
Psc name: Mr Lee Brown
Documents
Change to a person with significant control
Date: 09 Jun 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sophie Rose Brown
Change date: 2021-05-12
Documents
Change to a person with significant control
Date: 09 Jun 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-12
Psc name: Mr Lee Brown
Documents
Change person director company with change date
Date: 08 Jun 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sophie Rose Brown
Change date: 2021-05-12
Documents
Change person director company with change date
Date: 08 Jun 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee James Brown
Change date: 2021-05-12
Documents
Change person director company with change date
Date: 12 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-12
Officer name: Mrs Sophie Rose Brown
Documents
Change person director company with change date
Date: 12 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee James Brown
Change date: 2021-05-12
Documents
Change to a person with significant control
Date: 12 May 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sophie Rose Brown
Change date: 2021-05-12
Documents
Change to a person with significant control
Date: 12 May 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-12
Psc name: Mr Lee Brown
Documents
Notification of a person with significant control
Date: 22 Mar 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sophie Rose Brown
Notification date: 2021-03-17
Documents
Resolution
Date: 17 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-18
Officer name: Mrs Sophie Rose Brown
Documents
Resolution
Date: 09 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 09 Feb 2021
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2021
Action Date: 31 Jan 2021
Category: Address
Type: AD01
Old address: 160 Kemp House City Road London EC1V 2NX United Kingdom
Change date: 2021-01-31
New address: Maltravers House Petters Way Yeovil BA20 1SH
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Capital allotment shares
Date: 17 Jun 2020
Action Date: 30 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-30
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Capital name of class of shares
Date: 05 Jun 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106636930001
Charge creation date: 2019-11-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106636930002
Charge creation date: 2019-11-20
Documents
Change to a person with significant control
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-29
Psc name: Mr Lee Brown
Documents
Change person director company with change date
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Brown
Change date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Address
Type: AD01
New address: 160 Kemp House City Road London EC1V 2NX
Old address: Inchbrakie Cottage the Chase Kingswood Tadworth Surrey KT20 6HY United Kingdom
Change date: 2019-10-25
Documents
Change to a person with significant control
Date: 05 Sep 2019
Action Date: 04 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-04
Psc name: Mr Lee Brown
Documents
Change to a person with significant control
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-04
Psc name: Mr Lee Brown
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-04
Officer name: Mr Lee Brown
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Address
Type: AD01
New address: Inchbrakie Cottage the Chase Kingswood Tadworth Surrey KT20 6HY
Old address: Blencathra Beech Drive Tadworth Surrey KT20 6PP United Kingdom
Change date: 2019-09-04
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Change to a person with significant control
Date: 22 May 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-22
Psc name: Mr Lee Brown
Documents
Change person director company with change date
Date: 22 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-22
Officer name: Mr Lee Brown
Documents
Change registered office address company with date old address new address
Date: 22 May 2019
Action Date: 22 May 2019
Category: Address
Type: AD01
Old address: 25 Chaldon Common Road Caterham Surrey CR3 5DB United Kingdom
New address: Blencathra Beech Drive Tadworth Surrey KT20 6PP
Change date: 2019-05-22
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee Brown
Change date: 2018-10-02
Documents
Change person director company with change date
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Brown
Change date: 2018-10-02
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-02
New address: 25 Chaldon Common Road Caterham Surrey CR3 5DB
Old address: 47a Tenth Avenue Tenth Avenue Bristol BS7 0QJ United Kingdom
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Notification of a person with significant control
Date: 15 Mar 2018
Action Date: 10 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-10
Psc name: Lee Brown
Documents
Withdrawal of a person with significant control statement
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-15
Documents
Resolution
Date: 15 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
RICHMOND HOUSE,STEVENAGE,SG1 3QP
Number: | 09888445 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAE SYSTEMS (FUNDING THREE) LIMITED
WARWICK HOUSE PO BOX 87,FARNBOROUGH,GU14 6YU
Number: | 08344398 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITI PARTNERS BUSINESS ADVISERS LTD
38 LLOYD PARK AVENUE,CROYDON,CR0 5SB
Number: | 08138926 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORVIEW CARR LANE,HOPE VALLEY,S33 0AJ
Number: | 07538914 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 09371695 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ
Number: | 10846778 |
Status: | ACTIVE |
Category: | Private Limited Company |