This company is commonly known as B3 Homes Ltd. The company was founded just now and was given the registration number 10663693. The firm's registered office is in LONDON. You can find them at 160 Kemp House, City Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | B3 HOMES LTD |
---|---|---|
Company Number | : | 10663693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2017 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 160 Kemp House, City Road, London, United Kingdom, EC1V 2NX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maltravers House, Petters Way, Yeovil, England, BA20 1SH | Director | 10 March 2017 | Active |
Maltravers House, Petters Way, Yeovil, England, BA20 1SH | Director | 18 February 2021 | Active |
Mrs Sophie Rose Brown | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maltravers House, Petters Way, Yeovil, England, BA20 1SH |
Nature of control | : |
|
Mr Lee Brown | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maltravers House, Petters Way, Yeovil, England, BA20 1SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-08 | Officers | Change person director company with change date. | Download |
2021-06-08 | Officers | Change person director company with change date. | Download |
2021-05-12 | Officers | Change person director company with change date. | Download |
2021-05-12 | Officers | Change person director company with change date. | Download |
2021-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-17 | Resolution | Resolution. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Resolution | Resolution. | Download |
2021-02-09 | Change of name | Change of name notice. | Download |
2021-01-31 | Address | Change registered office address company with date old address new address. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Capital | Capital allotment shares. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Incorporation | Memorandum articles. | Download |
2020-06-05 | Capital | Capital name of class of shares. | Download |
2020-06-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.