B&L 4 LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

12/05/2512 May 2025 Change of details for Accor Uk Business and Leisure Hotels Limited as a person with significant control on 2025-04-30

View Document

04/02/254 February 2025 Termination of appointment of Celine Francoise Eloise Gibert as a director on 2025-01-31

View Document

23/12/2423 December 2024 Certificate of change of name

View Document

25/09/2425 September 2024 Director's details changed for Mrs Alice Sophie Benedicte Neubert on 2024-09-12

View Document

15/07/2415 July 2024 Change of details for Accor Uk Business and Leisure Hotels Limited as a person with significant control on 2024-07-02

View Document

15/07/2415 July 2024 Director's details changed for Mrs Alice Sophie Benedicte Neubert on 2024-07-02

View Document

04/07/244 July 2024 Registered office address changed from 10 Hammersmith Grove London W6 7AP England to 5th Floor Suite a 245 Hammersmith Road London W6 8PW on 2024-07-04

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

10/10/2310 October 2023 Termination of appointment of Etienne Michel Ghislain Bourel De La Ronciere as a director on 2023-09-20

View Document

05/10/235 October 2023 Appointment of Ms Celine Francoise Eloise Gibert as a director on 2023-09-20

View Document

02/09/232 September 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

07/05/227 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

28/07/2128 July 2021 Full accounts made up to 2020-12-31

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE SOPHIE BENEDICTE BERNARD / 15/02/2018

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 1 SHORTLANDS LONDON W6 8DR

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 SECRETARY APPOINTED MRS CÉCILE MARIE MARGUERITE VERSTRAETE

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MRS ALICE SOPHIE BENEDICTE BERNARD

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS DUBAERE

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY ADRIAN WHITEHEAD

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR OLIVIER MARIE PIERRE DAGUZAN

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR HERVE DELIGNY

View Document

31/05/1631 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

19/03/1619 March 2016 SECRETARY APPOINTED ADRIAN JOHN WHITEHEAD

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY JEAN SCHMITT

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR CORNELIA VAN EEKELEN

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED CORNELIAN HELENA VAN EEKELEN

View Document

07/06/137 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR THOMAS ALEXANDER MARIA DUBAERE

View Document

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/06/128 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/05/1119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/06/1021 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROUSSEAU

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERVE OLIVIER ARNAUD DELIGNY / 16/10/2009

View Document

07/06/097 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HERVE DELIGNY / 02/09/2008

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER HISLOP

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ROUSSEAU / 05/08/2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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