Advanced company searchLink opens in new window

BL RETAIL PROPERTIES 2 LIMITED

Company number 13349753

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)
14 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
14 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
14 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
14 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
24 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
24 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
24 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
24 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
24 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
28 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
28 Apr 2022 AP01 Appointment of Mr Nick Taunt as a director on 18 March 2022
30 Mar 2022 AP01 Appointment of Rhiannon Fflur Owen as a director on 18 March 2022
05 Jul 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 March 2022
05 Jul 2021 AP04 Appointment of British Land Company Secretarial Limited as a secretary on 22 June 2021
05 Jul 2021 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to York House 45 Seymour Street London W1H 7LX on 5 July 2021
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 100
05 Jul 2021 PSC02 Notification of Bl Retail Property Holdings Limited as a person with significant control on 28 June 2021
05 Jul 2021 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 28 June 2021
05 Jul 2021 AP01 Appointment of Amanda Jane Jones as a director on 24 June 2021
05 Jul 2021 AP01 Appointment of Mr Paul Stuart Macey as a director on 22 June 2021
05 Jul 2021 TM01 Termination of appointment of Inhoco Formations Limited as a director on 22 June 2021
05 Jul 2021 TM01 Termination of appointment of a G Secretarial Limited as a director on 22 June 2021
05 Jul 2021 TM01 Termination of appointment of Roger Hart as a director on 22 June 2021
05 Jul 2021 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 22 June 2021
22 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-21