About

Registered Number: 06002143
Date of Incorporation: 17/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Based in London, Bl Superstores Holding Company Ltd was established in 2006. We don't know the number of employees at this business. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 February 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 21 October 2019
CH01 - Change of particulars for director 04 July 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 29 November 2018
TM01 - Termination of appointment of director 26 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 30 November 2017
CH01 - Change of particulars for director 08 May 2017
CH01 - Change of particulars for director 08 May 2017
CH01 - Change of particulars for director 08 May 2017
TM01 - Termination of appointment of director 21 April 2017
TM02 - Termination of appointment of secretary 16 December 2016
AP04 - Appointment of corporate secretary 14 December 2016
AP04 - Appointment of corporate secretary 13 December 2016
CS01 - N/A 02 December 2016
AA - Annual Accounts 25 November 2016
AP01 - Appointment of director 14 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 18 November 2015
AUD - Auditor's letter of resignation 06 July 2015
TM01 - Termination of appointment of director 05 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 24 October 2014
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 27 December 2013
CH01 - Change of particulars for director 02 December 2013
CH01 - Change of particulars for director 26 November 2013
AR01 - Annual Return 18 November 2013
TM01 - Termination of appointment of director 11 June 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 30 November 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 25 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 13 December 2011
TM01 - Termination of appointment of director 01 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 13 December 2010
TM01 - Termination of appointment of director 07 September 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 08 January 2010
TM01 - Termination of appointment of director 12 November 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 01 October 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
363a - Annual Return 13 December 2007
353 - Register of members 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2007
RESOLUTIONS - N/A 17 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 October 2007
225 - Change of Accounting Reference Date 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
287 - Change in situation or address of Registered Office 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
SA - Shares agreement 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
RESOLUTIONS - N/A 19 January 2007
123 - Notice of increase in nominal capital 19 January 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
NEWINC - New incorporation documents 17 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.