- Company Overview for BL RETAIL PROPERTIES 2 LIMITED (13349753)
- Filing history for BL RETAIL PROPERTIES 2 LIMITED (13349753)
- People for BL RETAIL PROPERTIES 2 LIMITED (13349753)
- More for BL RETAIL PROPERTIES 2 LIMITED (13349753)
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
|
|
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
|