Advanced company searchLink opens in new window

BBSC TON LIMITED

Company number 08124831

Filter by category

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)
03 Nov 2016 AP01 Appointment of E Stanley Kroenke as a director on 21 October 2016
03 Nov 2016 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 October 2016
03 Nov 2016 AD01 Registered office address changed from PO Box 87 Chapel Road Portslade BN41 1WT to 5th Floor 6 st. Andrew Street London EC4A 3AE on 3 November 2016
03 Nov 2016 AP01 Appointment of R Otto Maly as a director on 21 October 2016
03 Nov 2016 AP01 Appointment of Michael G Burnam as a director on 21 October 2016
31 Oct 2016 MR04 Satisfaction of charge 081248310001 in full
31 Oct 2016 MR04 Satisfaction of charge 081248310002 in full
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Oct 2016 MR01 Registration of charge 081248310003, created on 21 October 2016
21 Oct 2016 TM01 Termination of appointment of Peter Joseph Rayner as a director on 21 October 2016
21 Oct 2016 TM01 Termination of appointment of Michael Joseph Rayner as a director on 21 October 2016
21 Oct 2016 TM01 Termination of appointment of Janet Rayner as a director on 21 October 2016
21 Oct 2016 TM01 Termination of appointment of Deborah Josephine Rayner as a director on 21 October 2016
10 Oct 2016 MR01 Registration of charge 081248310002, created on 9 October 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
10 Jan 2016 AA Full accounts made up to 30 June 2015
09 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
12 Jan 2015 AA Full accounts made up to 30 June 2014
07 Apr 2014 AA Full accounts made up to 30 June 2013
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
06 Feb 2014 MR01 Registration of charge 081248310001
22 Aug 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
20 Aug 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Aug 2012 SH01 Statement of capital following an allotment of shares on 2 July 2012
  • GBP 100
17 Aug 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 50