BGG HOMES LIMITED

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.10754807
CategoryPrivate Limited Company
Incorporated04 May 2017
Age7 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

BGG HOMES LIMITED is an active private limited company with number 10754807. It was incorporated 7 years, 1 month, 15 days ago, on 04 May 2017. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-20

Officer name: Mr Marc Baylis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2022

Action Date: 20 May 2022

Category: Address

Type: AD01

Change date: 2022-05-20

Old address: Kemp House 152 City Road London EC1V 2NX England

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2018

Action Date: 04 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Marc Bayliss

Change date: 2017-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-01

Psc name: Mark James Green

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2018

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-01

Capital : 300,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Mark James Green

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-29

Capital : 200,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 05 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marc Bayliss

Change date: 2017-05-04

Documents

View document PDF

Incorporation company

Date: 04 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY INTERIOR INSTALLATIONS LIMITED

OFFICE 7 CHELDGATE HOUSE,ROCHESTER,ME1 1LP

Number:08729353
Status:ACTIVE
Category:Private Limited Company

EWI CAPITAL LIMITED

NEW ARCH HOUSE,LONDON,SW1E 6DY

Number:06535573
Status:ACTIVE
Category:Private Limited Company

FEATHER TRADING LTD

46 HEATHVIEW COURT,LONDON,NW11 7EF

Number:10869567
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAPAYA INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10225770
Status:ACTIVE
Category:Private Limited Company

SOUTHWOOD ROAD ENGINEERING LTD

13 BARN CRESCENT,MARGATE,CT9 5HF

Number:11209918
Status:ACTIVE
Category:Private Limited Company

THOMSON PSYCHOLOGISTS LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:08483446
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