BAGNALL CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Voluntary strike-off action has been suspended |
20/05/2520 May 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
26/03/2526 March 2025 | Application to strike the company off the register |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
14/11/2214 November 2022 | Cessation of Peter Matthew Bagnall as a person with significant control on 2018-08-01 |
14/11/2214 November 2022 | Notification of Bagnall Property Holdings Limited as a person with significant control on 2018-08-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Director's details changed for Mrs Sophie Louise Bagnall on 2021-06-18 |
21/06/2121 June 2021 | Registered office address changed from 9 Dalegarth Gardens Purley CR8 1EH England to 23 Mulberry Lane Goring-by-Sea Worthing BN12 4NR on 2021-06-21 |
21/06/2121 June 2021 | Director's details changed for Mr Pete Bagnall on 2021-06-18 |
21/06/2121 June 2021 | Change of details for Mr Peter Matthew Bagnall as a person with significant control on 2021-06-18 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
23/02/2123 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 01/08/18 STATEMENT OF CAPITAL GBP 2 |
21/11/1921 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE LOUISE BATHURST / 25/07/2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
08/03/198 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
01/02/181 February 2018 | 30/06/17 UNAUDITED ABRIDGED |
01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETE BAGNALL / 01/02/2018 |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER MATTHEW BAGNALL / 01/02/2018 |
01/08/171 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETE BAGNALL / 28/07/2017 |
01/08/171 August 2017 | DIRECTOR APPOINTED SOPHIE LOUISE BATHURST |
31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 9 MILLPOND LANE HORSHAM RH12 0AQ UNITED KINGDOM |
31/07/1731 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETE BAGNALL / 28/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
03/06/163 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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