Advanced company searchLink opens in new window

BBH-WL (FUNDCO 2) LIMITED

Company number 06613399

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Apr 2024 AD01 Registered office address changed from 4th Floor 105 Piccadilly London W1J 7NJ to 105 Piccadilly London W1J 7NJ on 12 April 2024
13 Mar 2024 TM01 Termination of appointment of Ian Mark Willett as a director on 4 March 2024
08 Aug 2023 AA Accounts for a small company made up to 31 March 2023
07 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
22 Aug 2022 AP01 Appointment of Mr Ian Mark Willett as a director on 16 August 2022
09 Aug 2022 AA Accounts for a small company made up to 31 March 2022
14 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
20 May 2022 AP01 Appointment of Philippa Dawn Robinson as a director on 6 May 2022
16 May 2022 TM01 Termination of appointment of Jamie Russell Andrews as a director on 6 May 2022
13 May 2022 TM01 Termination of appointment of Oliver David Hannan as a director on 6 May 2022
13 May 2022 AP01 Appointment of Mr Affan Nasir as a director on 6 May 2022
13 Aug 2021 AA Accounts for a small company made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
17 May 2021 CH01 Director's details changed for Mrs Jenny Anja Greenshields on 14 May 2021
14 May 2021 AP01 Appointment of Mrs Jenny Anja Greenshields as a director on 5 May 2021
19 Oct 2020 AA Accounts for a small company made up to 31 March 2020
10 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
22 May 2020 TM01 Termination of appointment of Paul Malcolm Brown as a director on 22 May 2020
27 Aug 2019 TM02 Termination of appointment of Fulcrum Infrastructure Managment Limited as a secretary on 1 August 2019
23 Aug 2019 AP04 Appointment of Fulcrum Infrastructure Group Services Limited as a secretary on 1 August 2019
22 Aug 2019 AA Accounts for a small company made up to 31 March 2019
06 Aug 2019 AP01 Appointment of Mr Paul Malcolm Brown as a director on 1 August 2019
12 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
09 May 2019 AP01 Appointment of Oliver David Hannan as a director on 1 May 2019
07 Dec 2018 TM01 Termination of appointment of John Frederick Whitehead as a director on 30 November 2018