BBS NT PARK CENTRAL (A) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Registration of charge 105583730006, created on 2024-02-26

View Document

28/02/2428 February 2024 Registration of charge 105583730005, created on 2024-02-26

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Satisfaction of charge 105583730004 in full

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 ADOPT ARTICLES 13/05/2019

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105583730004

View Document

21/03/1921 March 2019 CONSOLIDATION 02/08/18

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAUD ALSULAIMAN

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 CESSATION OF ABDULAZIZ ABDULLAH AL-SULAIMAN AS A PSC

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

11/02/1911 February 2019 02/08/18 STATEMENT OF CAPITAL GBP 1200691.1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105583730002

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105583730003

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105583730001

View Document

04/09/184 September 2018 ADOPT ARTICLES 02/08/2018

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 CESSATION OF NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL A) LIMITED AS A PSC

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULAZIZ ABDULLAH AL-SULAIMAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SPENCER

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF ENGLAND

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR JAWDAT MUSA ALHALABI

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM BUCHLER

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD NOCK

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD GRIFFIN

View Document

08/09/178 September 2017 08/02/17 STATEMENT OF CAPITAL GBP 1200690.99

View Document

08/09/178 September 2017 SUB-DIVISION 08/02/17

View Document

05/07/175 July 2017 DIRECTOR APPOINTED GERARD FRANCIS GRIFFIN

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWTREE RESIDENTIAL INVESTMENTS (PARK CENTRAL A) LIMITED

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR GERARD NOCK

View Document

05/07/175 July 2017 CESSATION OF BBS ESTATES LIMITED AS A PSC

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR LAITH WAINES

View Document

09/03/179 March 2017 ADOPT ARTICLES 08/02/2017

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105583730003

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105583730002

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105583730001

View Document

11/01/1711 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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