BINDER PROPERTIES LIMITED

06265566
FIRST FLOOR 4-10 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

Documents

Documents
Date Category Description Pages
11 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2024 accounts Annual Accounts 3 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 3 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 accounts Annual Accounts 3 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 accounts Annual Accounts 3 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 accounts Annual Accounts 2 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Annual Accounts 2 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 accounts Annual Accounts 2 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Mar 2017 accounts Annual Accounts 3 Buy now
20 Jun 2016 annual-return Annual Return 4 Buy now
14 Mar 2016 accounts Annual Accounts 3 Buy now
11 Jun 2015 annual-return Annual Return 4 Buy now
27 Feb 2015 accounts Annual Accounts 3 Buy now
17 Jun 2014 annual-return Annual Return 4 Buy now
04 Apr 2014 annual-return Annual Return 4 Buy now
04 Apr 2014 officers Appointment of director (Kulbir Kaur) 2 Buy now
03 Apr 2014 officers Termination of appointment of director (Kuldeep Singh) 1 Buy now
03 Mar 2014 accounts Annual Accounts 3 Buy now
15 Jul 2013 annual-return Annual Return 4 Buy now
29 Nov 2012 accounts Annual Accounts 4 Buy now
20 Jun 2012 annual-return Annual Return 4 Buy now
15 Nov 2011 accounts Annual Accounts 4 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
21 Jan 2011 accounts Annual Accounts 5 Buy now
10 Jun 2010 annual-return Annual Return 4 Buy now
10 Jun 2010 officers Change of particulars for director (Jaspal Singh Khela) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Kuldeep Singh) 2 Buy now
10 Jun 2010 officers Termination of appointment of secretary (Co Assist Services Limited) 1 Buy now
29 Mar 2010 accounts Annual Accounts 4 Buy now
03 Jun 2009 annual-return Return made up to 01/06/09; full list of members 4 Buy now
27 Aug 2008 accounts Annual Accounts 3 Buy now
02 Jun 2008 annual-return Return made up to 01/06/08; full list of members 4 Buy now
10 Jan 2008 address Registered office changed on 10/01/08 from: 2 watling gate 297/303 edgware road london NW9 6NB 1 Buy now
10 Jan 2008 officers New director appointed 2 Buy now
10 Jan 2008 officers New director appointed 2 Buy now
20 Jun 2007 officers New secretary appointed 2 Buy now
13 Jun 2007 officers Secretary resigned 1 Buy now
13 Jun 2007 officers Director resigned 1 Buy now
01 Jun 2007 incorporation Incorporation Company 14 Buy now