B&L PROPERTIES STANSTED LIMITED

24 Old Bond Street, London, W1S 4AP, United Kingdom
StatusACTIVE
Company No.12159258
CategoryPrivate Limited Company
Incorporated15 Aug 2019
Age4 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

B&L PROPERTIES STANSTED LIMITED is an active private limited company with number 12159258. It was incorporated 4 years, 9 months, 7 days ago, on 15 August 2019. The company address is 24 Old Bond Street, London, W1S 4AP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Address

Type: AD01

New address: 24 Old Bond Street London W1S 4AP

Old address: Waterloo House Wastepack Unit 27 M11 Business Link Parsonage Lane Stansted Gb CM24 8GF England

Change date: 2023-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2023

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Castle Trust and Management Services Limited

Cessation date: 2019-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2023

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry Peter Van Danzig

Notification date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Address

Type: AD01

Old address: 24 Old Bond Street London W1S 4AP United Kingdom

Change date: 2020-12-30

New address: Waterloo House Wastepack Unit 27 M11 Business Link Parsonage Lane Stansted Gb CM24 8GF

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-30

Officer name: Mr Barry Peter Van Danzig

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Peter Van Danzig

Cessation date: 2019-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2020

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-15

Psc name: Barry Peter Van Danzig

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

New address: 24 Old Bond Street London W1S 4AP

Change date: 2020-09-29

Old address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS England

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-12

Officer name: First Management Limited

Documents

View document PDF

Incorporation company

Date: 15 Aug 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24GLO LTD

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11527636
Status:ACTIVE
Category:Private Limited Company

BRUCE & YVONNE FRATER LIMITED

7 SACKVILLE AV,GLASGOW,G13 1NG

Number:SC628795
Status:ACTIVE
Category:Private Limited Company

CURIOLOGY LIMITED

BRUNSWICK HOUSE,MARYPORT,CA15 8BF

Number:09870354
Status:ACTIVE
Category:Private Limited Company

I.B.C. TRANSPORT CONTAINERS LIMITED

INGRAM HOUSE,NORWICH,NR7 0TA

Number:00874122
Status:ACTIVE
Category:Private Limited Company

J.L.O PROPERTIES (UK) LIMITED

235 WALSGRAVE ROAD,COVENTRY,CV2 4HH

Number:07688154
Status:ACTIVE
Category:Private Limited Company

THREE SHIRES BATHROOMS & PLUMBING SERVICES LIMITED

8 BEALES GROVE BEALES GROVE,READING,RG2 9RQ

Number:07209638
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