B ASSETS 2 LTD

Company Documents

DateDescription
18/11/2418 November 2024 Certificate of change of name

View Document

16/11/2416 November 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

16/11/2416 November 2024 Cessation of Beauford Group Ltd as a person with significant control on 2024-11-01

View Document

11/11/2411 November 2024 Termination of appointment of Marie Louise Oneill as a director on 2024-11-01

View Document

11/11/2411 November 2024 Appointment of Mr Russell Evans as a director on 2024-11-01

View Document

05/08/245 August 2024 Registered office address changed from Office 20 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN England to C/O Sjs Advisory Ltd Suite 19 Brambles Business Centre Hussar Court Waterlooville PO7 7SG on 2024-08-05

View Document

30/05/2430 May 2024 Registered office address changed from 5 the Quadrant Coventry CV1 2EL England to Office 20 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN on 2024-05-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

01/05/241 May 2024 Satisfaction of charge 146635080001 in full

View Document

01/05/241 May 2024 Satisfaction of charge 146635080002 in full

View Document

26/09/2326 September 2023 Satisfaction of charge 146635080004 in full

View Document

26/09/2326 September 2023 Satisfaction of charge 146635080003 in full

View Document

11/07/2311 July 2023 Registration of charge 146635080004, created on 2023-06-30

View Document

11/07/2311 July 2023 Registration of charge 146635080003, created on 2023-06-30

View Document

04/05/234 May 2023 Registered office address changed from Rutland House 148 Edmund St Birmingham B3 2FD England to 5 the Quadrant Coventry CV1 2EL on 2023-05-04

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

06/04/236 April 2023 Registration of charge 146635080002, created on 2023-03-28

View Document

03/04/233 April 2023 Registration of charge 146635080001, created on 2023-03-28

View Document

13/03/2313 March 2023 Notification of Beauford Group Ltd as a person with significant control on 2023-02-15

View Document

13/03/2313 March 2023 Cessation of Marie Louise Oneill as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Incorporation

View Document


More Company Information