Advanced company searchLink opens in new window

BBAY (KNIGHTSBRIDGE) LTD

Company number 06908187

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)
10 Jan 2024 AA Accounts for a small company made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
27 Mar 2023 AA Accounts for a small company made up to 31 March 2022
17 Feb 2023 PSC02 Notification of Bbay Properties Limited as a person with significant control on 26 March 2018
16 Feb 2023 PSC07 Cessation of Bbay (Knightsbridge) Holdings Limited (Isle of Man) as a person with significant control on 26 March 2018
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
31 Mar 2022 AA Accounts for a small company made up to 31 March 2021
28 May 2021 CH01 Director's details changed for Ms Eileen Marie Sawyer on 1 May 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
26 Apr 2021 CH01 Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020
13 Apr 2021 AA Accounts for a small company made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
06 Jan 2020 AA Accounts for a small company made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
07 Jan 2019 AA Accounts for a small company made up to 31 March 2018
25 Sep 2018 TM01 Termination of appointment of Patrick Colin O'driscoll as a director on 25 September 2018
25 Sep 2018 AP01 Appointment of Ms Eileen Marie Sawyer as a director on 25 September 2018
29 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
19 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
03 Jan 2018 AAMD Amended total exemption small company accounts made up to 31 December 2015
03 Jan 2018 MR01 Registration of charge 069081870003, created on 28 December 2017
15 Jun 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
31 May 2017 AP01 Appointment of Mr Stephane Abraham Joseph Nahum as a director on 31 May 2017
30 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
04 May 2017 AD01 Registered office address changed from C/O Hogan Lovells Llp 50 Holborn Viaduct London EC1A 2FG to Millbank Tower 21-24 Millbank London SW1P 4QP on 4 May 2017