Download leads from Nexok and grow your business. Find out more

Bb Property Ventures Limited

Documents

Total Documents218
Total Pages1,252

Filing History

7 August 2023Confirmation statement made on 1 August 2023 with no updates
15 December 2022Total exemption full accounts made up to 31 March 2022
8 August 2022Confirmation statement made on 1 August 2022 with no updates
20 August 2021Termination of appointment of Gerard Colqhoun Price as a director on 9 August 2021
20 August 2021Termination of appointment of Richard Graham St John Rowlandson as a director on 9 August 2021
20 August 2021Appointment of Mr Mark White as a director on 9 August 2021
20 August 2021Appointment of Mr Edward Thomas Morton Rowlandson as a director on 9 August 2021
4 August 2021Total exemption full accounts made up to 31 March 2021
2 August 2021Confirmation statement made on 1 August 2021 with no updates
16 December 2020Total exemption full accounts made up to 31 March 2020
7 August 2020Confirmation statement made on 1 August 2020 with no updates
1 December 2019Accounts for a small company made up to 31 March 2019
1 August 2019Confirmation statement made on 1 August 2019 with no updates
12 December 2018Accounts for a small company made up to 31 March 2018
1 August 2018Confirmation statement made on 1 August 2018 with no updates
13 April 2018Cessation of Bargate Homes Limited as a person with significant control on 6 April 2016
13 April 2018Notification of Bargate Homes Limited as a person with significant control on 6 April 2016
6 December 2017Accounts for a small company made up to 31 March 2017
6 December 2017Accounts for a small company made up to 31 March 2017
10 August 2017Confirmation statement made on 1 August 2017 with no updates
10 August 2017Confirmation statement made on 1 August 2017 with no updates
16 January 2017Satisfaction of charge 066618450033 in full
16 January 2017Satisfaction of charge 066618450033 in full
16 January 2017Satisfaction of charge 066618450032 in full
16 January 2017Satisfaction of charge 066618450032 in full
22 November 2016Full accounts made up to 31 March 2016
22 November 2016Full accounts made up to 31 March 2016
2 August 2016Confirmation statement made on 1 August 2016 with updates
2 August 2016Confirmation statement made on 1 August 2016 with updates
3 December 2015Satisfaction of charge 066618450034 in full
3 December 2015Satisfaction of charge 066618450034 in full
26 November 2015Full accounts made up to 31 March 2015
26 November 2015Full accounts made up to 31 March 2015
10 August 2015Satisfaction of charge 066618450030 in full
10 August 2015Satisfaction of charge 066618450031 in full
10 August 2015Satisfaction of charge 25 in full
10 August 2015Satisfaction of charge 23 in full
10 August 2015Satisfaction of charge 066618450030 in full
10 August 2015Satisfaction of charge 23 in full
10 August 2015Satisfaction of charge 22 in full
10 August 2015Satisfaction of charge 22 in full
10 August 2015Satisfaction of charge 066618450031 in full
10 August 2015Satisfaction of charge 25 in full
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
23 October 2014Full accounts made up to 31 March 2014
23 October 2014Full accounts made up to 31 March 2014
13 October 2014Satisfaction of charge 16 in full
13 October 2014Satisfaction of charge 17 in full
13 October 2014Satisfaction of charge 21 in full
13 October 2014Satisfaction of charge 066618450028 in full
13 October 2014Satisfaction of charge 14 in full
13 October 2014Satisfaction of charge 2 in full
13 October 2014Satisfaction of charge 10 in full
13 October 2014Satisfaction of charge 19 in full
13 October 2014Satisfaction of charge 15 in full
13 October 2014Satisfaction of charge 7 in full
13 October 2014Satisfaction of charge 066618450029 in full
13 October 2014Satisfaction of charge 3 in full
13 October 2014Satisfaction of charge 15 in full
13 October 2014Satisfaction of charge 18 in full
13 October 2014Satisfaction of charge 7 in full
13 October 2014Satisfaction of charge 20 in full
13 October 2014Satisfaction of charge 21 in full
13 October 2014Satisfaction of charge 18 in full
13 October 2014Satisfaction of charge 066618450029 in full
13 October 2014Satisfaction of charge 26 in full
13 October 2014Satisfaction of charge 066618450027 in full
13 October 2014Satisfaction of charge 16 in full
13 October 2014Satisfaction of charge 5 in full
13 October 2014Satisfaction of charge 2 in full
13 October 2014Satisfaction of charge 17 in full
13 October 2014Satisfaction of charge 10 in full
13 October 2014Satisfaction of charge 19 in full
13 October 2014Satisfaction of charge 26 in full
13 October 2014Satisfaction of charge 3 in full
13 October 2014Satisfaction of charge 4 in full
13 October 2014Satisfaction of charge 4 in full
13 October 2014Satisfaction of charge 066618450028 in full
13 October 2014Satisfaction of charge 12 in full
13 October 2014Satisfaction of charge 066618450027 in full
13 October 2014Satisfaction of charge 14 in full
13 October 2014Satisfaction of charge 20 in full
13 October 2014Satisfaction of charge 5 in full
13 October 2014Satisfaction of charge 12 in full
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
18 July 2014Registration of charge 066618450034, created on 15 July 2014
18 July 2014Registration of charge 066618450033, created on 1 July 2014
18 July 2014Registration of charge 066618450033, created on 1 July 2014
18 July 2014Registration of charge 066618450033, created on 1 July 2014
18 July 2014Registration of charge 066618450034, created on 15 July 2014
26 February 2014Registration of charge 066618450032
26 February 2014Registration of charge 066618450032
1 November 2013Full accounts made up to 31 March 2013
1 November 2013Full accounts made up to 31 March 2013
17 October 2013Registration of charge 066618450031
17 October 2013Registration of charge 066618450031
17 October 2013Registration of charge 066618450030
17 October 2013Registration of charge 066618450030
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
28 June 2013Registration of charge 066618450029
28 June 2013Registration of charge 066618450029
28 June 2013Registration of charge 066618450028
28 June 2013Registration of charge 066618450028
3 May 2013Satisfaction of charge 24 in full
3 May 2013Satisfaction of charge 24 in full
13 April 2013Registration of charge 066618450027
13 April 2013Registration of charge 066618450027
6 April 2013Particulars of a mortgage or charge / charge no: 24
6 April 2013Particulars of a mortgage or charge / charge no: 26
6 April 2013Particulars of a mortgage or charge / charge no: 25
6 April 2013Particulars of a mortgage or charge / charge no: 24
6 April 2013Particulars of a mortgage or charge / charge no: 25
6 April 2013Particulars of a mortgage or charge / charge no: 26
5 April 2013Particulars of a mortgage or charge / charge no: 23
5 April 2013Particulars of a mortgage or charge / charge no: 23
2 April 2013Particulars of a mortgage or charge / charge no: 22
2 April 2013Particulars of a mortgage or charge / charge no: 22
30 March 2013Particulars of a mortgage or charge / charge no: 21
30 March 2013Particulars of a mortgage or charge / charge no: 21
26 February 2013Particulars of a mortgage or charge / charge no: 20
26 February 2013Particulars of a mortgage or charge / charge no: 20
25 October 2012Full accounts made up to 31 March 2012
25 October 2012Full accounts made up to 31 March 2012
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
12 April 2012Particulars of a mortgage or charge / charge no: 19
12 April 2012Particulars of a mortgage or charge / charge no: 19
13 December 2011Full accounts made up to 31 March 2011
13 December 2011Full accounts made up to 31 March 2011
5 October 2011Particulars of a mortgage or charge / charge no: 18
5 October 2011Particulars of a mortgage or charge / charge no: 18
1 October 2011Particulars of a mortgage or charge / charge no: 17
1 October 2011Particulars of a mortgage or charge / charge no: 17
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
16 June 2011Auditor's resignation
16 June 2011Auditor's resignation
8 January 2011Particulars of a mortgage or charge / charge no: 16
8 January 2011Particulars of a mortgage or charge / charge no: 16
6 January 2011Particulars of a mortgage or charge / charge no: 15
6 January 2011Particulars of a mortgage or charge / charge no: 15
8 December 2010Full accounts made up to 31 March 2010
8 December 2010Full accounts made up to 31 March 2010
10 November 2010Particulars of a mortgage or charge / charge no: 14
10 November 2010Particulars of a mortgage or charge / charge no: 14
4 November 2010Particulars of a mortgage or charge / charge no: 12
4 November 2010Particulars of a mortgage or charge / charge no: 12
21 October 2010Particulars of a mortgage or charge / charge no: 11
21 October 2010Particulars of a mortgage or charge / charge no: 11
19 October 2010Particulars of a mortgage or charge / charge no: 10
19 October 2010Particulars of a mortgage or charge / charge no: 10
25 September 2010Particulars of a mortgage or charge / charge no: 8
25 September 2010Particulars of a mortgage or charge / charge no: 8
3 August 2010Director's details changed for Richard Graham St John Rowlandson on 1 August 2010
3 August 2010Director's details changed for Richard Graham St John Rowlandson on 1 August 2010
3 August 2010Director's details changed for Mr Gerard Colqhoun Price on 1 August 2010
3 August 2010Director's details changed for Mr Gerard Colqhoun Price on 1 August 2010
3 August 2010Director's details changed for Richard Graham St John Rowlandson on 1 August 2010
3 August 2010Secretary's details changed for The Financial and Industrial Trust Limited on 1 August 2010
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
3 August 2010Secretary's details changed for The Financial and Industrial Trust Limited on 1 August 2010
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
3 August 2010Director's details changed for Mr Gerard Colqhoun Price on 1 August 2010
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
3 August 2010Secretary's details changed for The Financial and Industrial Trust Limited on 1 August 2010
8 May 2010Particulars of a mortgage or charge / charge no: 7
8 May 2010Particulars of a mortgage or charge / charge no: 7
30 January 2010Particulars of a mortgage or charge / charge no: 5
30 January 2010Particulars of a mortgage or charge / charge no: 5
23 January 2010Particulars of a mortgage or charge / charge no: 4
23 January 2010Particulars of a mortgage or charge / charge no: 4
17 December 2009Accounts for a dormant company made up to 31 March 2009
17 December 2009Accounts for a dormant company made up to 31 March 2009
4 August 2009Return made up to 01/08/09; full list of members
4 August 2009Return made up to 01/08/09; full list of members
3 July 2009Particulars of a mortgage or charge / charge no: 3
3 July 2009Particulars of a mortgage or charge / charge no: 3
1 July 2009Particulars of a mortgage or charge / charge no: 2
1 July 2009Particulars of a mortgage or charge / charge no: 2
27 March 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009
27 March 2009Director appointed gerard colquhoun price
27 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 March 2009Director appointed richard graham st john rowlandson
27 March 2009Ad 19/03/09\gbp si 999@1=999\gbp ic 1/1000\
27 March 2009Ad 19/03/09\gbp si 999@1=999\gbp ic 1/1000\
27 March 2009Appointment terminated director anthony burton
27 March 2009Appointment terminated director anthony burton
27 March 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009
27 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 March 2009Director appointed gerard colquhoun price
27 March 2009Director appointed richard graham st john rowlandson
25 March 2009Particulars of a mortgage or charge / charge no: 1
25 March 2009Particulars of a mortgage or charge / charge no: 1
17 September 2008Appointment terminated secretary bondlaw secretaries LIMITED
17 September 2008Appointment terminated director bondlaw directors LIMITED
17 September 2008Director appointed anthony william rawes burton
17 September 2008Secretary appointed the financial and industrial trust LIMITED
17 September 2008Secretary appointed the financial and industrial trust LIMITED
17 September 2008Registered office changed on 17/09/2008 from 39-49 commercial road southampton hampshire SO15 1GA
17 September 2008Appointment terminated director bondlaw directors LIMITED
17 September 2008Registered office changed on 17/09/2008 from 39-49 commercial road southampton hampshire SO15 1GA
17 September 2008Appointment terminated secretary bondlaw secretaries LIMITED
17 September 2008Director appointed anthony william rawes burton
10 September 2008Memorandum and Articles of Association
10 September 2008Memorandum and Articles of Association
5 September 2008Company name changed bondco 1268 LIMITED\certificate issued on 05/09/08
5 September 2008Company name changed bondco 1268 LIMITED\certificate issued on 05/09/08
1 August 2008Incorporation
1 August 2008Incorporation
Sign up now to grow your client base. Plans & Pricing