- Company Overview for BBAY (KNIGHTSBRIDGE) LTD (06908187)
- Filing history for BBAY (KNIGHTSBRIDGE) LTD (06908187)
- People for BBAY (KNIGHTSBRIDGE) LTD (06908187)
- Charges for BBAY (KNIGHTSBRIDGE) LTD (06908187)
- More for BBAY (KNIGHTSBRIDGE) LTD (06908187)
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 |