Advanced company searchLink opens in new window

BBGI HOLDING LIMITED

Company number 07732051

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)
16 Nov 2017 TM01 Termination of appointment of Robert Ove Hilgendorf as a director on 16 November 2017
15 Nov 2017 TM01 Termination of appointment of Peter Duncan, Bruce Ball as a director on 15 November 2017
03 Nov 2017 MR01 Registration of charge 077320510006, created on 27 October 2017
05 Oct 2017 CH01 Director's details changed for Mr Ian Tayler on 5 October 2017
05 Oct 2017 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 120,146,081
14 Sep 2017 AA Full accounts made up to 31 December 2016
22 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
24 May 2017 MR05 All of the property or undertaking has been released from charge 3
11 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
08 Jun 2016 AA Full accounts made up to 31 December 2015
02 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 89,119,411
30 Jun 2015 AP01 Appointment of Mr Robert Ove Hilgendorf as a director on 26 June 2015
29 Jun 2015 MR05 All of the property or undertaking has been released from charge 3
06 Jun 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 AD01 Registered office address changed from 3Rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA to 1 Grenfell Road Maidenhead Berkshire SL6 1HN on 14 April 2015
16 Mar 2015 MA Memorandum and Articles of Association
05 Mar 2015 TM01 Termination of appointment of Nicholas Cobbett Dawson as a director on 4 March 2015
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-fac agree documents 09/01/2015
06 Feb 2015 MR01 Registration of charge 077320510004, created on 27 January 2015
06 Feb 2015 MR01 Registration of charge 077320510005, created on 26 January 2015
22 Sep 2014 AA Full accounts made up to 31 December 2013
15 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 89,119,411
22 Apr 2014 AP01 Appointment of Mr Ian Tayler as a director
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 22 January 2014
  • GBP 89,119,411
22 Jan 2014 SH01 Statement of capital following an allotment of shares on 13 December 2013
  • GBP 87,023,063