BAINFIELD PROPERTIES LIMITED

05168346
8 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY RH10 6AD

Documents

Documents
Date Category Description Pages
27 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
12 Mar 2023 accounts Annual Accounts 5 Buy now
27 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 5 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 accounts Annual Accounts 5 Buy now
12 Apr 2021 officers Appointment of director (Mr Oliver Murphy) 2 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2020 accounts Annual Accounts 9 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 10 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 accounts Annual Accounts 10 Buy now
28 Sep 2017 officers Termination of appointment of director (Peter Anthony Davies) 1 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2017 accounts Annual Accounts 9 Buy now
23 Jun 2016 annual-return Annual Return 3 Buy now
06 May 2016 accounts Annual Accounts 8 Buy now
07 Jul 2015 annual-return Annual Return 3 Buy now
06 May 2015 accounts Annual Accounts 8 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2014 officers Termination of appointment of secretary (Mark Alan Freeland) 1 Buy now
07 Jul 2014 annual-return Annual Return 4 Buy now
04 Mar 2014 accounts Annual Accounts 8 Buy now
04 Jul 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 mortgage Registration of a charge 9 Buy now
07 Mar 2013 accounts Annual Accounts 6 Buy now
02 Jul 2012 annual-return Annual Return 4 Buy now
16 Mar 2012 accounts Annual Accounts 10 Buy now
12 Aug 2011 miscellaneous Miscellaneous 2 Buy now
14 Jul 2011 annual-return Annual Return 3 Buy now
22 Mar 2011 accounts Annual Accounts 12 Buy now
16 Jul 2010 annual-return Annual Return 5 Buy now
16 Jul 2010 officers Appointment of secretary (Mr Mark Alan Freeland) 1 Buy now
16 Jul 2010 officers Change of particulars for director (Mr Graham John Blackford) 2 Buy now
16 Jul 2010 officers Change of particulars for director (Mr Peter Anthony Davies) 2 Buy now
16 Jul 2010 officers Change of particulars for director (Mr Steven Wavel Buxton) 2 Buy now
16 Jul 2010 officers Change of particulars for secretary (Mr Graham John Blackford) 1 Buy now
16 Jul 2010 officers Termination of appointment of secretary (Graham Blackford) 1 Buy now
16 Jul 2010 officers Termination of appointment of director (Graham Blackford) 1 Buy now
08 Feb 2010 accounts Annual Accounts 12 Buy now
06 Jul 2009 annual-return Return made up to 01/07/09; full list of members 4 Buy now
09 Feb 2009 accounts Annual Accounts 13 Buy now
01 Aug 2008 annual-return Return made up to 01/07/08; full list of members 4 Buy now
10 Apr 2008 accounts Amended Accounts 13 Buy now
07 Mar 2008 accounts Annual Accounts 12 Buy now
10 Jul 2007 annual-return Return made up to 01/07/07; full list of members 2 Buy now
18 May 2007 accounts Annual Accounts 3 Buy now
14 May 2007 mortgage Particulars of mortgage/charge 7 Buy now
14 May 2007 mortgage Particulars of mortgage/charge 11 Buy now
22 Mar 2007 officers New director appointed 2 Buy now
18 Jul 2006 annual-return Return made up to 01/07/06; full list of members 2 Buy now
24 May 2006 officers Director resigned 1 Buy now
10 Jan 2006 accounts Annual Accounts 3 Buy now
19 Jul 2005 annual-return Return made up to 01/07/05; full list of members 3 Buy now
31 Aug 2004 officers New director appointed 5 Buy now
19 Aug 2004 resolution Resolution 14 Buy now
19 Aug 2004 resolution Resolution 1 Buy now
19 Aug 2004 capital £ nc 100/2 27/07/04 1 Buy now
19 Aug 2004 officers Secretary resigned 1 Buy now
19 Aug 2004 officers Director resigned 1 Buy now
19 Aug 2004 officers New secretary appointed;new director appointed 5 Buy now
19 Aug 2004 officers New director appointed 6 Buy now
19 Aug 2004 address Registered office changed on 19/08/04 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
01 Jul 2004 incorporation Incorporation Company 7 Buy now