BIG BUS TOURS HOLDINGS 1A LIMITED
Status | ACTIVE |
Company No. | 11334129 |
Category | Private Limited Company |
Incorporated | 27 Apr 2018 |
Age | 6 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
BIG BUS TOURS HOLDINGS 1A LIMITED is an active private limited company with number 11334129. It was incorporated 6 years, 5 days ago, on 27 April 2018. The company address is 110 Buckingham Palace Road, London, SW1W 9SA, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 27 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Legacy
Date: 27 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23
Documents
Legacy
Date: 27 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23
Documents
Legacy
Date: 27 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113341290004
Charge creation date: 2023-04-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Legacy
Date: 31 Aug 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22
Documents
Legacy
Date: 31 Aug 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22
Documents
Legacy
Date: 31 Aug 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Legacy
Date: 08 Feb 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/21
Documents
Legacy
Date: 08 Feb 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/21
Documents
Legacy
Date: 08 Feb 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/21
Documents
Appoint person director company with name date
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-01
Officer name: Mr Philip Nathan Boggon
Documents
Appoint person director company with name date
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-01
Officer name: Mr Benedict James Smith
Documents
Termination director company with name termination date
Date: 08 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-31
Officer name: Sean Ernest Wilkins
Documents
Legacy
Date: 28 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/21
Documents
Legacy
Date: 28 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/21
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Legacy
Date: 09 Mar 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/20
Documents
Legacy
Date: 09 Mar 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/20
Documents
Legacy
Date: 09 Mar 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/20
Documents
Change to a person with significant control
Date: 04 Jan 2021
Action Date: 14 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Big Bus Tours Newco 3 Limited
Change date: 2020-12-14
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 14 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Big Bus Tours Holdings 1 Limited
Cessation date: 2020-12-14
Documents
Notification of a person with significant control
Date: 04 Jan 2021
Action Date: 14 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-14
Psc name: Big Bus Tours Newco 3 Limited
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 14 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Big Bus Tours Newco 1 Limited
Cessation date: 2020-12-14
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 14 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-14
Psc name: Big Bus Tours Newco 2 Limited
Documents
Notification of a person with significant control
Date: 04 Jan 2021
Action Date: 14 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Big Bus Tours Newco 2 Limited
Notification date: 2020-12-14
Documents
Notification of a person with significant control
Date: 04 Jan 2021
Action Date: 14 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-14
Psc name: Big Bus Tours Newco 1 Limited
Documents
Change to a person with significant control
Date: 04 Jan 2021
Action Date: 14 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-12-14
Psc name: Big Bus Tours Holdings 1 Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113341290003
Charge creation date: 2020-12-14
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Mar 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Legacy
Date: 06 Mar 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/19
Documents
Legacy
Date: 06 Mar 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/19
Documents
Legacy
Date: 06 Mar 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/19
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Change account reference date company current extended
Date: 01 Nov 2018
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-30
Made up date: 2018-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Aug 2018
Action Date: 10 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-10
Charge number: 113341290002
Documents
Change person director company with change date
Date: 02 Jul 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-27
Officer name: Mr Sean Wilkin
Documents
Move registers to sail company with new address
Date: 11 Jun 2018
Category: Address
Type: AD03
New address: 10 Norwich Street London EC4A 1BD
Documents
Change sail address company with new address
Date: 11 Jun 2018
Category: Address
Type: AD02
New address: 10 Norwich Street London EC4A 1BD
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2018
Action Date: 02 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-02
Charge number: 113341290001
Documents
Change account reference date company current shortened
Date: 27 Apr 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2018-04-30
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09324915 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GOLDEN CROSS LANE,BROMSGROVE,B61 0LQ
Number: | 09819721 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGADE HOUSE,LONDON,SW6 4TN
Number: | 03901810 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLISTON COUNTRY CLUB HOTEL LIMITED
16 ROYAL TERRACE,GLASGOW,G3 7NY
Number: | SC436636 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 HIGH STREET,CHIPPING NORTON,OX7 6ES
Number: | 10997496 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FAIRBURN WAY,NOTTINGHAM,NG16 1GH
Number: | 11206330 |
Status: | ACTIVE |
Category: | Private Limited Company |