BBH PROPERTY 2 LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Progress report in a winding up by the court

View Document

05/08/235 August 2023 Progress report in a winding up by the court

View Document

30/12/2130 December 2021 Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-30

View Document

30/12/2130 December 2021 Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 2021-12-30

View Document

28/07/2028 July 2020 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 20/05/2020:LIQ. CASE NO.1

View Document

30/07/1930 July 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 20/05/2019:LIQ. CASE NO.1

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM THE CONVENT CONVENT LANE WOODCHESTER STROUD GLOUCESTERSHIRE GL5 5HS

View Document

20/06/1820 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008798,00009241

View Document

06/10/176 October 2017 ORDER OF COURT TO WIND UP

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ROBERTS

View Document

31/05/1631 May 2016 DISS40 (DISS40(SOAD))

View Document

30/05/1630 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR RICHARD MOHACSI

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR MICHAEL KINGSFORD OSMOND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/03/1625 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

26/08/1526 August 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY FRAZER FEARNHEAD

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED CHARLOTTE THORNLEY A'COURT ROBERTS

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR FRAZER FEARNHEAD

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 2ND FLOOR, 91-95 HALE ROAD HALE ALTRINCHAM CHESHIRE WA15 9HW ENGLAND

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM MYBURO 20 MARKET STREET ALTRINCHAM WA14 1PF ENGLAND

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERTS

View Document

25/04/1425 April 2014 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