35 BARGATE MANAGEMENT COMPANY LIMITED

05677508
12 TOWN HALL STREET GRIMSBY UNITED KINGDOM DN31 1HN

Documents

Documents
Date Category Description Pages
07 Aug 2024 officers Change of particulars for director (Mr David Frank Stenton) 2 Buy now
07 Aug 2024 officers Change of particulars for director (Mr David Kenneth Petch) 2 Buy now
07 Aug 2024 officers Change of particulars for director (Mr Mark Page) 2 Buy now
07 Aug 2024 officers Change of particulars for director (Mr Robert Edwards) 2 Buy now
07 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2024 officers Termination of appointment of secretary (Cosec Management Services Limited) 1 Buy now
05 Apr 2024 officers Change of particulars for director (Mr Robert Edwards) 2 Buy now
05 Apr 2024 officers Appointment of director (Mr David Kenneth Petch) 2 Buy now
05 Apr 2024 officers Appointment of director (Mr Mark Page) 2 Buy now
05 Apr 2024 officers Appointment of director (Mr Robert Edwards) 2 Buy now
05 Apr 2024 officers Termination of appointment of director (Christine Prescott) 1 Buy now
05 Apr 2024 officers Termination of appointment of director (Pauline Jane Bills) 1 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2023 accounts Annual Accounts 6 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2022 accounts Annual Accounts 6 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2021 accounts Annual Accounts 6 Buy now
21 Jun 2021 officers Termination of appointment of director (Simon Andrew Marshall) 1 Buy now
17 Feb 2021 officers Appointment of director (Christine Prescott) 2 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Dec 2020 accounts Annual Accounts 6 Buy now
13 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2020 officers Appointment of corporate secretary (Cosec Management Services Limited) 2 Buy now
21 Feb 2020 officers Termination of appointment of director (Kenneth Petch) 1 Buy now
12 Feb 2020 officers Termination of appointment of director (Robert John Edwards) 1 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2020 officers Change of particulars for director (Robert John Edwards) 2 Buy now
22 Aug 2019 accounts Annual Accounts 6 Buy now
09 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2019 officers Termination of appointment of director (Peter Munnings) 1 Buy now
07 Aug 2019 officers Appointment of director (Mr David Frank Stenton) 2 Buy now
07 Aug 2019 officers Termination of appointment of director (Graeme John Clifton) 1 Buy now
22 Jul 2019 officers Termination of appointment of secretary (Christine Prescott) 1 Buy now
21 Jan 2019 officers Termination of appointment of director (John Oldfield Parker) 1 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 officers Appointment of director (Mr Simon Andrew Marshall) 2 Buy now
23 Aug 2018 officers Appointment of director (Mr Graeme John Clifton) 2 Buy now
22 Aug 2018 officers Appointment of director (Mrs Pauline Jane Bills) 2 Buy now
22 Aug 2018 officers Appointment of director (Mr John Oldfield Parker) 2 Buy now
30 Jul 2018 accounts Annual Accounts 6 Buy now
02 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2018 officers Change of particulars for secretary (Christine Prescott) 1 Buy now
13 Feb 2018 officers Change of particulars for director (Peter Munnings) 2 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Feb 2018 officers Change of particulars for director (Peter Munnings) 2 Buy now
08 Jun 2017 accounts Annual Accounts 6 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Sep 2016 accounts Annual Accounts 6 Buy now
25 Feb 2016 annual-return Annual Return 6 Buy now
25 Feb 2016 officers Termination of appointment of director (Barbara Lynn Petch) 1 Buy now
25 Feb 2016 officers Appointment of director (Kenneth Petch) 2 Buy now
24 Dec 2015 accounts Annual Accounts 6 Buy now
25 Feb 2015 annual-return Annual Return 6 Buy now
09 Oct 2014 officers Appointment of director (Robert John Edwards) 2 Buy now
11 Jul 2014 accounts Annual Accounts 5 Buy now
02 Apr 2014 annual-return Annual Return 7 Buy now
18 Jun 2013 accounts Annual Accounts 5 Buy now
29 Apr 2013 officers Termination of appointment of director (Cyril Lavender) 2 Buy now
29 Apr 2013 officers Appointment of director (Barbara Lynn Petch) 3 Buy now
19 Mar 2013 annual-return Annual Return 6 Buy now
20 Aug 2012 accounts Annual Accounts 5 Buy now
03 Feb 2012 annual-return Annual Return 6 Buy now
20 May 2011 accounts Annual Accounts 5 Buy now
10 Feb 2011 annual-return Annual Return 6 Buy now
25 Jun 2010 accounts Annual Accounts 5 Buy now
09 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Apr 2010 annual-return Annual Return 11 Buy now
09 Apr 2010 officers Change of particulars for director (Peter Munnings) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Cyril Ernest Lavender) 2 Buy now
31 Jan 2010 accounts Annual Accounts 3 Buy now
20 Mar 2009 annual-return Return made up to 17/01/09; full list of members 10 Buy now
20 Mar 2009 officers Director's change of particulars / cyril lavender / 11/02/2008 1 Buy now
29 Jan 2009 address Registered office changed on 29/01/2009 from 15 wellowgate grimsby ne lincs DN32 0RA 1 Buy now
29 Jan 2009 accounts Annual Accounts 5 Buy now
16 Jan 2009 address Registered office changed on 16/01/2009 from pyewipe farm aylesby road great coates grimsby n e lincs DN37 9NU 1 Buy now
09 Jun 2008 officers Secretary appointed christine prescott 2 Buy now
09 Jun 2008 officers Director appointed cyril ernest lavender 2 Buy now
09 Jun 2008 officers Director appointed peter munnings 2 Buy now
03 Jun 2008 officers Appointment terminated director neil strawson 1 Buy now
03 Jun 2008 officers Appointment terminated director paul strawson 1 Buy now
03 Jun 2008 officers Appointment terminated secretary neil strawson 1 Buy now
02 Jun 2008 accounts Accounting reference date shortened from 30/06/2008 to 31/03/2008 3 Buy now
29 Apr 2008 accounts Annual Accounts 5 Buy now
13 Feb 2008 annual-return Return made up to 17/01/08; full list of members 2 Buy now
30 Mar 2007 accounts Annual Accounts 4 Buy now
15 Mar 2007 accounts Accounting reference date shortened from 31/01/07 to 30/06/06 1 Buy now
09 Mar 2007 annual-return Return made up to 17/01/07; full list of members 7 Buy now
21 Mar 2006 officers Secretary resigned 1 Buy now
21 Mar 2006 officers Director resigned 1 Buy now
21 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
21 Mar 2006 officers New director appointed 2 Buy now
17 Jan 2006 incorporation Incorporation Company 17 Buy now