BAGLAN ESTATES (NUMBER 2) LIMITED

05156227
NEW COURT ST. SWITHIN'S LANE LONDON EC4N 8AL

Documents

Documents
Date Category Description Pages
08 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
13 Aug 2015 mortgage Statement of satisfaction of a charge 2 Buy now
13 Aug 2015 mortgage Statement of satisfaction of a charge 2 Buy now
13 Aug 2015 mortgage Statement of satisfaction of a charge 2 Buy now
26 May 2015 gazette Gazette Notice Voluntary 1 Buy now
18 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Dec 2014 accounts Annual Accounts 2 Buy now
18 Jun 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2013 officers Termination of appointment of secretary (Georgina Thompson) 1 Buy now
19 Dec 2013 officers Appointment of corporate secretary (N M Rothschild & Sons Limited) 2 Buy now
06 Sep 2013 accounts Annual Accounts 2 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
05 Jul 2012 annual-return Annual Return 4 Buy now
09 May 2012 accounts Annual Accounts 3 Buy now
04 Apr 2012 officers Termination of appointment of director (Martin Schuler) 1 Buy now
04 Apr 2012 officers Termination of appointment of director (Stanley Annison) 1 Buy now
04 Apr 2012 officers Appointment of director (Mrs Rosalyn Anne Harper) 2 Buy now
04 Apr 2012 officers Appointment of director (Mr Ian David Walker) 2 Buy now
20 Jul 2011 accounts Annual Accounts 3 Buy now
20 Jun 2011 annual-return Annual Return 5 Buy now
19 Jul 2010 annual-return Annual Return 5 Buy now
02 Jun 2010 accounts Annual Accounts 3 Buy now
13 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Jun 2009 annual-return Return made up to 17/06/09; full list of members 3 Buy now
27 May 2009 accounts Annual Accounts 1 Buy now
11 Jul 2008 annual-return Return made up to 17/06/08; full list of members 3 Buy now
03 Jul 2008 accounts Annual Accounts 7 Buy now
15 Oct 2007 accounts Annual Accounts 7 Buy now
25 Jul 2007 annual-return Return made up to 17/06/07; no change of members 7 Buy now
18 Jul 2006 annual-return Return made up to 17/06/06; full list of members 7 Buy now
10 Jul 2006 accounts Annual Accounts 7 Buy now
16 Aug 2005 annual-return Return made up to 17/06/05; full list of members 7 Buy now
08 Jul 2005 accounts Annual Accounts 7 Buy now
14 Jun 2005 officers Director's particulars changed 1 Buy now
22 Apr 2005 mortgage Particulars of mortgage/charge 8 Buy now
22 Apr 2005 mortgage Particulars of mortgage/charge 6 Buy now
07 Mar 2005 accounts Accounting reference date shortened from 30/06/05 to 31/03/05 1 Buy now
07 Mar 2005 officers New secretary appointed 2 Buy now
07 Mar 2005 officers New director appointed 3 Buy now
07 Mar 2005 officers New director appointed 3 Buy now
03 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jun 2004 address Registered office changed on 22/06/04 from: 39A leicester road salford manchester M7 4AS 1 Buy now
21 Jun 2004 officers Director resigned 1 Buy now
21 Jun 2004 officers Secretary resigned 1 Buy now
17 Jun 2004 incorporation Incorporation Company 12 Buy now