This company is commonly known as Bl Acton 3 Limited. The company was founded 5 years ago and was given the registration number 11875630. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BL ACTON 3 LIMITED |
---|---|---|
Company Number | : | 11875630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 12 March 2019 | Active |
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 12 March 2019 | Active |
Jjf Holdings Limited | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH |
Nature of control | : |
|
The V Fund Limited | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Solar House, 1-9 Romford Road, London, United Kingdom, E15 4RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Incorporation | Memorandum articles. | Download |
2022-02-09 | Resolution | Resolution. | Download |
2022-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Officers | Change person director company with change date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Officers | Change person director company with change date. | Download |
2019-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-20 | Officers | Change person director company with change date. | Download |
2019-09-16 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.