- Company Overview for BL NEWPORT LIMITED (04967720)
- Filing history for BL NEWPORT LIMITED (04967720)
- People for BL NEWPORT LIMITED (04967720)
- Charges for BL NEWPORT LIMITED (04967720)
- More for BL NEWPORT LIMITED (04967720)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
20 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
02 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
02 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
22 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
17 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
26 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
21 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
26 Jul 2018 | AA | Full accounts made up to 31 March 2018 | |
19 Apr 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
28 Nov 2017 | PSC02 | Notification of Bl Holdings 2010 Limited as a person with significant control on 6 April 2017 | |
28 Nov 2017 | PSC07 | Cessation of Blt Properties Limited as a person with significant control on 6 April 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
13 May 2017 | RESOLUTIONS |
Resolutions
|
|
13 May 2017 | CONNOT | Change of name notice | |
26 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | TM01 | Termination of appointment of John Gibney as a director on 6 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Alistair Ewan Clark as a director on 6 April 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mrs Sarah Morrell Barzycki on 1 February 2017 | |
16 Dec 2016 | TM02 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 | |
14 Dec 2016 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary | |
13 Dec 2016 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 |