Bbl Estates (Marlborough) Ltd was established in 1988, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of the company are listed as Peel, Deborah Jane, Bailey, Robert Ian.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEEL, Deborah Jane | 11 September 1997 | - | 1 |
BAILEY, Robert Ian | 19 May 1992 | 11 September 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 February 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CH01 - Change of particulars for director | 30 April 2019 | |
PSC04 - N/A | 29 April 2019 | |
PSC04 - N/A | 29 April 2019 | |
CS01 - N/A | 19 February 2019 | |
PSC04 - N/A | 19 February 2019 | |
AA - Annual Accounts | 07 December 2018 | |
CS01 - N/A | 23 February 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CH01 - Change of particulars for director | 30 November 2017 | |
PSC04 - N/A | 16 November 2017 | |
AD01 - Change of registered office address | 19 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 10 March 2017 | |
CS01 - N/A | 03 March 2017 | |
MR04 - N/A | 06 January 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 19 February 2016 | |
AA - Annual Accounts | 26 October 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 17 December 2014 | |
CH01 - Change of particulars for director | 15 May 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 21 February 2013 | |
CH01 - Change of particulars for director | 21 February 2013 | |
AA - Annual Accounts | 22 November 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 02 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 October 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AD01 - Change of registered office address | 26 January 2011 | |
AA - Annual Accounts | 17 November 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 30 January 2010 | |
CH03 - Change of particulars for secretary | 25 November 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 29 February 2008 | |
AA - Annual Accounts | 17 September 2007 | |
363s - Annual Return | 13 March 2007 | |
AA - Annual Accounts | 11 November 2006 | |
363s - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 26 January 2006 | |
AA - Annual Accounts | 21 March 2005 | |
363s - Annual Return | 03 March 2005 | |
363s - Annual Return | 02 March 2004 | |
AA - Annual Accounts | 03 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 2004 | |
395 - Particulars of a mortgage or charge | 17 January 2004 | |
395 - Particulars of a mortgage or charge | 17 January 2004 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 01 March 2003 | |
363s - Annual Return | 05 March 2002 | |
AA - Annual Accounts | 04 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2001 | |
363s - Annual Return | 22 February 2001 | |
AA - Annual Accounts | 29 January 2001 | |
363s - Annual Return | 29 February 2000 | |
AA - Annual Accounts | 01 February 2000 | |
363s - Annual Return | 11 February 1999 | |
AA - Annual Accounts | 27 January 1999 | |
363s - Annual Return | 17 February 1998 | |
AA - Annual Accounts | 02 February 1998 | |
288b - Notice of resignation of directors or secretaries | 15 September 1997 | |
288a - Notice of appointment of directors or secretaries | 15 September 1997 | |
363s - Annual Return | 17 February 1997 | |
AA - Annual Accounts | 04 February 1997 | |
CERTNM - Change of name certificate | 29 April 1996 | |
287 - Change in situation or address of Registered Office | 24 April 1996 | |
AA - Annual Accounts | 05 March 1996 | |
363s - Annual Return | 09 February 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 December 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 09 December 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 1994 | |
395 - Particulars of a mortgage or charge | 18 October 1994 | |
395 - Particulars of a mortgage or charge | 18 October 1994 | |
AA - Annual Accounts | 14 March 1994 | |
363s - Annual Return | 25 February 1994 | |
287 - Change in situation or address of Registered Office | 22 February 1994 | |
363s - Annual Return | 11 March 1993 | |
AA - Annual Accounts | 08 March 1993 | |
395 - Particulars of a mortgage or charge | 26 January 1993 | |
AA - Annual Accounts | 08 July 1992 | |
AA - Annual Accounts | 08 July 1992 | |
395 - Particulars of a mortgage or charge | 15 June 1992 | |
288 - N/A | 01 June 1992 | |
288 - N/A | 01 June 1992 | |
363b - Annual Return | 01 April 1992 | |
363(287) - N/A | 01 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 1992 | |
CERTNM - Change of name certificate | 18 September 1991 | |
363a - Annual Return | 18 March 1991 | |
AA - Annual Accounts | 10 October 1990 | |
363 - Annual Return | 28 February 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 1989 | |
287 - Change in situation or address of Registered Office | 04 July 1989 | |
395 - Particulars of a mortgage or charge | 18 November 1988 | |
PUC 2 - N/A | 13 October 1988 | |
CERTNM - Change of name certificate | 16 August 1988 | |
288 - N/A | 12 July 1988 | |
288 - N/A | 12 July 1988 | |
288 - N/A | 24 June 1988 | |
288 - N/A | 16 May 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 May 1988 | |
RESOLUTIONS - N/A | 17 March 1988 | |
288 - N/A | 17 March 1988 | |
NEWINC - New incorporation documents | 11 February 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 January 2004 | Fully Satisfied |
N/A |
Legal charge | 16 January 2004 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 October 1994 | Fully Satisfied |
N/A |
Legal charge | 13 October 1994 | Fully Satisfied |
N/A |
Legal charge | 12 January 1993 | Fully Satisfied |
N/A |
Legal charge | 11 June 1992 | Fully Satisfied |
N/A |
Mortgage in favour of first national commercial bank PLC | 10 November 1988 | Fully Satisfied |
N/A |