B3 HOMES DEVELOPMENT LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

31/01/2531 January 2025 Change of details for B3 Homes Group Ltd as a person with significant control on 2024-07-24

View Document

14/01/2514 January 2025 Registration of charge 131435430004, created on 2025-01-06

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Registered office address changed from Maltravers House Petters Way Yeovil BA20 1SH England to Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 2024-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/10/2323 October 2023 Registration of charge 131435430003, created on 2023-10-20

View Document

28/08/2328 August 2023 Certificate of change of name

View Document

19/04/2319 April 2023 Registration of charge 131435430002, created on 2023-04-14

View Document

19/04/2319 April 2023 Registration of charge 131435430001, created on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

30/09/2230 September 2022 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Change of details for B3 Homes Group Ltd as a person with significant control on 2021-01-19

View Document

08/06/218 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES BROWN / 12/05/2021

View Document

08/06/218 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE ROSE BROWN / 12/05/2021

View Document

27/05/2127 May 2021 PSC'S CHANGE OF PARTICULARS / B3 HOMES LTD / 17/03/2021

View Document

12/05/2112 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE ROSE BROWN / 12/05/2021

View Document

12/05/2112 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES BROWN / 12/05/2021

View Document

31/01/2131 January 2021 REGISTERED OFFICE CHANGED ON 31/01/2021 FROM INCHBRAKIE COTTAGE THE CHASE KINGSWOOD TADWORTH SURREY KT20 6HY UNITED KINGDOM

View Document

19/01/2119 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company