BINGHAM PROPERTIES LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Micro company accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/10/1421 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/1020 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES BINGHAM / 16/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH JOANNE BINGHAM / 16/10/2009

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 23 MOWSLEY ROAD HUSBANDS BOSWORTH LUTTERWORTH LEICESTERSHIRE LE17 6LR

View Document

24/04/0124 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0124 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/12/9818 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9727 August 1997 COMPANY NAME CHANGED J.D. EES LIMITED CERTIFICATE ISSUED ON 28/08/97

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/11/966 November 1996 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/11/9529 November 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

28/07/9428 July 1994 EXEMPTION FROM APPOINTING AUDITORS 06/11/92

View Document

28/07/9428 July 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

03/03/943 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

11/02/9411 February 1994 COMPANY NAME CHANGED LASERQUEST (NORTHAMPTON) LIMITED CERTIFICATE ISSUED ON 14/02/94

View Document

13/12/9313 December 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 NC INC ALREADY ADJUSTED 01/03/93

View Document

19/04/9319 April 1993 £ NC 1000/50000 01/03/93

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9216 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information