Bb Legal Ltd was founded on 01 July 2010 with its registered office in Manchester, Greater Manchester, it's status in the Companies House registry is set to "Active". This business is VAT Registered in the UK. The organisation has 7 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACCRACKEN, Catherine Leah | 17 September 2010 | - | 1 |
PICKERING, Paul Edward | 01 May 2015 | - | 1 |
RATTRAY, Andrew Carberry | 17 September 2010 | - | 1 |
BOYCE, Moira Kathleen | 17 September 2010 | 19 July 2018 | 1 |
LOPEZ, Carlos Ramon | 17 September 2010 | 25 January 2015 | 1 |
PATTON, Jamie | 17 September 2010 | 09 October 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PICKERING, Paul Edward | 17 September 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 July 2020 | |
AA - Annual Accounts | 30 January 2020 | |
TM01 - Termination of appointment of director | 11 October 2019 | |
CS01 - N/A | 03 July 2019 | |
RESOLUTIONS - N/A | 13 March 2019 | |
SH01 - Return of Allotment of shares | 13 March 2019 | |
MA - Memorandum and Articles | 13 March 2019 | |
AA - Annual Accounts | 30 January 2019 | |
MR04 - N/A | 06 September 2018 | |
MR01 - N/A | 05 September 2018 | |
TM01 - Termination of appointment of director | 26 July 2018 | |
CS01 - N/A | 12 July 2018 | |
SH06 - Notice of cancellation of shares | 23 May 2018 | |
SH03 - Return of purchase of own shares | 23 May 2018 | |
PSC04 - N/A | 15 May 2018 | |
RESOLUTIONS - N/A | 26 April 2018 | |
MA - Memorandum and Articles | 26 April 2018 | |
AA - Annual Accounts | 02 February 2018 | |
CS01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 06 February 2017 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 10 February 2016 | |
CH01 - Change of particulars for director | 02 September 2015 | |
AR01 - Annual Return | 28 July 2015 | |
AP01 - Appointment of director | 12 June 2015 | |
AA - Annual Accounts | 10 February 2015 | |
TM01 - Termination of appointment of director | 10 February 2015 | |
AR01 - Annual Return | 02 July 2014 | |
CH01 - Change of particulars for director | 02 July 2014 | |
MR04 - N/A | 07 February 2014 | |
AA - Annual Accounts | 03 February 2014 | |
AR01 - Annual Return | 23 August 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 10 October 2012 | |
CH01 - Change of particulars for director | 10 October 2012 | |
CH01 - Change of particulars for director | 10 October 2012 | |
CH01 - Change of particulars for director | 10 October 2012 | |
CH01 - Change of particulars for director | 10 October 2012 | |
DISS40 - Notice of striking-off action discontinued | 05 May 2012 | |
AA - Annual Accounts | 02 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
AR01 - Annual Return | 15 August 2011 | |
AA01 - Change of accounting reference date | 25 March 2011 | |
RESOLUTIONS - N/A | 10 November 2010 | |
SH01 - Return of Allotment of shares | 03 November 2010 | |
SH01 - Return of Allotment of shares | 03 November 2010 | |
SH01 - Return of Allotment of shares | 03 November 2010 | |
SH08 - Notice of name or other designation of class of shares | 03 November 2010 | |
MG01 - Particulars of a mortgage or charge | 02 November 2010 | |
MG01 - Particulars of a mortgage or charge | 20 October 2010 | |
AP03 - Appointment of secretary | 11 October 2010 | |
AP01 - Appointment of director | 11 October 2010 | |
AP01 - Appointment of director | 11 October 2010 | |
AP01 - Appointment of director | 11 October 2010 | |
AP01 - Appointment of director | 11 October 2010 | |
AP01 - Appointment of director | 11 October 2010 | |
NEWINC - New incorporation documents | 01 July 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 August 2018 | Outstanding |
N/A |
Debenture | 26 October 2010 | Fully Satisfied |
N/A |
Debenture | 14 October 2010 | Fully Satisfied |
N/A |