BINGHAM PROPERTY (WENTDALE) LIMITED



Company Documents

DateDescription
15/02/2415 February 2024 NewConfirmation statement made on 2024-02-08 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse 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

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse 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

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
30/01/1830 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document



31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
19/02/1619 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/03/157 March 2015 DISS40 (DISS40(SOAD))

View Document

05/03/155 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/146 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075205520002

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075205520001

View Document

07/03/137 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/10/1212 October 2012 PREVSHO FROM 29/02/2012 TO 31/01/2012

View Document

13/03/1213 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR SHAUN GARRICK BINGHAM

View Document

08/02/118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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