Bbw Property Holdings Ltd was setup in 2003, it's status is listed as "Active". This business has 11 directors listed in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHING, Man Kwong | 05 July 2004 | 01 November 2005 | 1 |
FAULKS, David | 14 September 2018 | 05 April 2020 | 1 |
FAULKS, David | 25 May 2018 | 12 August 2018 | 1 |
OLES, Victor | 01 November 2017 | 12 February 2018 | 1 |
SINGTOTHONG, Potjakapong | 01 August 2016 | 01 November 2017 | 1 |
SINGTOTHONG, Yuphin | 12 August 2018 | 14 September 2018 | 1 |
SINGTOTHONG, Yuphin | 12 February 2018 | 25 May 2018 | 1 |
YOTJAI, Potjakapong | 06 April 2005 | 28 July 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIBBERD, Yuphin | 06 April 2005 | 13 January 2014 | 1 |
PATEL, Ashok Sumantbhai | 10 April 2005 | 21 July 2005 | 1 |
YOTJAI, Potjakapong | 31 May 2004 | 10 April 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 September 2020 | |
CS01 - N/A | 06 September 2020 | |
PSC01 - N/A | 09 April 2020 | |
TM01 - Termination of appointment of director | 09 April 2020 | |
PSC07 - N/A | 09 April 2020 | |
AP01 - Appointment of director | 30 March 2020 | |
DISS40 - Notice of striking-off action discontinued | 20 November 2019 | |
CS01 - N/A | 19 November 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 November 2019 | |
AA - Annual Accounts | 26 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 27 April 2019 | |
AA - Annual Accounts | 24 April 2019 | |
DISS16(SOAS) - N/A | 30 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 November 2018 | |
AP01 - Appointment of director | 21 September 2018 | |
TM01 - Termination of appointment of director | 21 September 2018 | |
AP01 - Appointment of director | 24 August 2018 | |
TM01 - Termination of appointment of director | 24 August 2018 | |
AP01 - Appointment of director | 07 June 2018 | |
TM01 - Termination of appointment of director | 07 June 2018 | |
AP01 - Appointment of director | 13 February 2018 | |
TM01 - Termination of appointment of director | 13 February 2018 | |
RESOLUTIONS - N/A | 10 November 2017 | |
AP01 - Appointment of director | 09 November 2017 | |
TM01 - Termination of appointment of director | 09 November 2017 | |
DISS40 - Notice of striking-off action discontinued | 04 October 2017 | |
CS01 - N/A | 03 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 September 2017 | |
AA - Annual Accounts | 25 June 2017 | |
CS01 - N/A | 30 August 2016 | |
SH01 - Return of Allotment of shares | 30 August 2016 | |
AP01 - Appointment of director | 01 August 2016 | |
TM01 - Termination of appointment of director | 01 August 2016 | |
AA - Annual Accounts | 07 July 2016 | |
AR01 - Annual Return | 02 November 2015 | |
AA - Annual Accounts | 02 November 2015 | |
AA - Annual Accounts | 02 November 2015 | |
AR01 - Annual Return | 02 November 2015 | |
RT01 - Application for administrative restoration to the register | 02 November 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 18 November 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 August 2014 | |
TM02 - Termination of appointment of secretary | 13 February 2014 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 21 April 2011 | |
CERTNM - Change of name certificate | 27 October 2010 | |
AR01 - Annual Return | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
CH03 - Change of particulars for secretary | 21 September 2010 | |
AA - Annual Accounts | 06 May 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AR01 - Annual Return | 26 January 2010 | |
AC92 - N/A | 26 January 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 02 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 February 2009 | |
AAMD - Amended Accounts | 24 September 2008 | |
363a - Annual Return | 09 July 2008 | |
363s - Annual Return | 12 September 2007 | |
288a - Notice of appointment of directors or secretaries | 14 February 2007 | |
288a - Notice of appointment of directors or secretaries | 14 February 2007 | |
363s - Annual Return | 22 August 2006 | |
363s - Annual Return | 23 February 2006 | |
288b - Notice of resignation of directors or secretaries | 03 February 2006 | |
287 - Change in situation or address of Registered Office | 03 February 2006 | |
AA - Annual Accounts | 03 February 2006 | |
AA - Annual Accounts | 03 February 2006 | |
363s - Annual Return | 10 November 2005 | |
288a - Notice of appointment of directors or secretaries | 10 November 2005 | |
288a - Notice of appointment of directors or secretaries | 10 November 2005 | |
288b - Notice of resignation of directors or secretaries | 20 July 2005 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
288b - Notice of resignation of directors or secretaries | 27 April 2005 | |
288b - Notice of resignation of directors or secretaries | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 27 April 2005 | |
395 - Particulars of a mortgage or charge | 07 April 2005 | |
395 - Particulars of a mortgage or charge | 01 March 2005 | |
DISS40 - Notice of striking-off action discontinued | 17 August 2004 | |
CERTNM - Change of name certificate | 17 August 2004 | |
287 - Change in situation or address of Registered Office | 11 August 2004 | |
288a - Notice of appointment of directors or secretaries | 14 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 June 2004 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 May 2004 | |
288b - Notice of resignation of directors or secretaries | 04 July 2003 | |
288b - Notice of resignation of directors or secretaries | 04 July 2003 | |
NEWINC - New incorporation documents | 03 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 18 March 2005 | Outstanding |
N/A |
Debenture | 22 February 2005 | Outstanding |
N/A |