Advanced company searchLink opens in new window

BXB (COWLEY HILL) LIMITED

Company number 11280378

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 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
30 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
22 Mar 2023 AA Unaudited abridged accounts made up to 31 January 2023
17 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
04 May 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
31 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with updates
30 Mar 2021 MR01 Registration of charge 112803780003, created on 16 March 2021
19 Mar 2021 AA Unaudited abridged accounts made up to 31 January 2021
12 May 2020 AA Unaudited abridged accounts made up to 31 January 2020
01 May 2020 TM01 Termination of appointment of Bxb Land Solutions Limited as a director on 28 March 2018
24 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
13 Mar 2020 MR01 Registration of charge 112803780002, created on 4 March 2020
19 Jan 2020 AD01 Registered office address changed from Exchange Station Tithebarn Street Liverpool Merseyside L2 2QP United Kingdom to Suite 3, Third Floor 14 Castle Street Liverpool L2 0NE on 19 January 2020
05 Oct 2019 PSC01 Notification of Andrew Simon Pritchard as a person with significant control on 30 April 2019
05 Oct 2019 AP03 Appointment of Mr Andrew Robert Lovelady as a secretary on 30 September 2019
05 Oct 2019 PSC02 Notification of Promenade Cowley Hill Limited as a person with significant control on 30 April 2019
05 Oct 2019 PSC07 Cessation of Dafydd Rees as a person with significant control on 30 April 2019
05 Oct 2019 PSC07 Cessation of Neil Murray Ankers as a person with significant control on 30 April 2019
05 Oct 2019 PSC07 Cessation of Gary Goodman as a person with significant control on 30 April 2019
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 50.00
12 Aug 2019 SH02 Sub-division of shares on 29 April 2019
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 50
08 May 2019 MR01 Registration of charge 112803780001, created on 30 April 2019
24 Apr 2019 AP01 Appointment of Mr Andrew Simon Pritchard as a director on 4 April 2019
24 Apr 2019 AP01 Appointment of Mr Peter Hynd as a director on 4 April 2019