BNB LONDON AND CAMBRIDGE LIMITED

03988572
KENILWORTH HAMBLEDON ROAD DENMEAD HAMPSHIRE PO7 6NU

Documents

Documents
Date Category Description Pages
07 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
30 Sep 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 Aug 2016 gazette Gazette Notice Voluntary 1 Buy now
20 Jul 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
03 May 2016 gazette Gazette Notice Compulsory 1 Buy now
08 Jun 2015 annual-return Annual Return 3 Buy now
26 Feb 2015 accounts Annual Accounts 3 Buy now
30 Jun 2014 accounts Annual Accounts 3 Buy now
16 Jun 2014 annual-return Annual Return 3 Buy now
31 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jun 2013 annual-return Annual Return 3 Buy now
25 Jun 2013 officers Change of particulars for director (Mr Alex Arthur) 2 Buy now
27 Mar 2013 accounts Annual Accounts 3 Buy now
30 May 2012 annual-return Annual Return 3 Buy now
29 Mar 2012 accounts Annual Accounts 4 Buy now
28 Feb 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 May 2011 annual-return Annual Return 3 Buy now
28 Feb 2011 accounts Annual Accounts 3 Buy now
09 Jun 2010 annual-return Annual Return 4 Buy now
08 Jun 2010 officers Change of particulars for director (Mr Alex Arthur) 2 Buy now
08 Jun 2010 officers Change of particulars for corporate secretary (Tfp Business Services Limited) 2 Buy now
25 Feb 2010 accounts Annual Accounts 3 Buy now
19 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
16 Jul 2009 officers Director's change of particulars / alex arthur / 01/05/2009 2 Buy now
05 Jun 2009 annual-return Return made up to 09/05/09; full list of members 3 Buy now
02 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2008 accounts Amended Accounts 5 Buy now
06 Oct 2008 accounts Annual Accounts 2 Buy now
21 May 2008 annual-return Return made up to 09/05/08; full list of members 3 Buy now
02 Apr 2008 accounts Annual Accounts 5 Buy now
05 Jun 2007 annual-return Return made up to 09/05/07; full list of members 2 Buy now
05 Apr 2007 accounts Annual Accounts 5 Buy now
31 May 2006 annual-return Return made up to 09/05/06; full list of members 2 Buy now
31 May 2006 officers Director's particulars changed 1 Buy now
21 Mar 2006 accounts Annual Accounts 5 Buy now
24 May 2005 annual-return Return made up to 09/05/05; full list of members 2 Buy now
05 Apr 2005 accounts Annual Accounts 5 Buy now
27 May 2004 annual-return Return made up to 09/05/04; full list of members 6 Buy now
08 Dec 2003 accounts Annual Accounts 5 Buy now
19 May 2003 annual-return Return made up to 09/05/03; full list of members 6 Buy now
25 Mar 2003 officers Director resigned 1 Buy now
25 Mar 2003 officers Secretary resigned 1 Buy now
25 Mar 2003 officers New secretary appointed 2 Buy now
12 Feb 2003 accounts Annual Accounts 6 Buy now
07 Jun 2002 annual-return Return made up to 09/05/02; full list of members 7 Buy now
15 Mar 2002 accounts Annual Accounts 8 Buy now
31 Jan 2002 address Registered office changed on 31/01/02 from: kenilworth hambledon road, denmead waterlooville hampshire PO7 6NU 1 Buy now
17 Aug 2001 annual-return Return made up to 09/05/01; full list of members 6 Buy now
04 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
12 May 2000 officers Secretary resigned 2 Buy now
12 May 2000 officers Director resigned 2 Buy now
12 May 2000 officers New secretary appointed;new director appointed 2 Buy now
12 May 2000 officers New director appointed 3 Buy now
12 May 2000 address Registered office changed on 12/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR 2 Buy now
09 May 2000 incorporation Incorporation Company 10 Buy now