BINGHAM PROPERTY (WENTDALE) LIMITED
Company Documents
Date | Description |
---|---|
15/02/2415 February 2024 New | Confirmation statement made on 2024-02-08 with no updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023Analyse these accounts |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-01-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021Analyse these accounts |
16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM CATRIONA BINGHAM BINGHAM PROPERTY (WENTDALE) LTD 108 PARK DRIVE CAMPSALL DONCASTER DN6 9NX ENGLAND |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019Analyse these accounts |
14/12/1814 December 2018 | REGISTERED OFFICE CHANGED ON 14/12/2018 FROM WENTDALE DONCASTER ROAD EAST HARDWICK PONTEFRACT WEST YORKSHIRE WF8 3EQ |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018Analyse these accounts |
30/01/1830 January 2018 | DISS40 (DISS40(SOAD)) |
02/01/182 January 2018 | FIRST GAZETTE |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017Analyse these accounts |
19/02/1619 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/03/157 March 2015 | DISS40 (DISS40(SOAD)) |
05/03/155 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
10/02/1510 February 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/03/146 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
29/01/1429 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075205520002 |
08/11/138 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 075205520001 |
07/03/137 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
12/10/1212 October 2012 | PREVSHO FROM 29/02/2012 TO 31/01/2012 |
13/03/1213 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/02/118 February 2011 | DIRECTOR APPOINTED MR SHAUN GARRICK BINGHAM |
08/02/118 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company