BAVARIAN MORTGAGES NO. 5 LIMITED

Company Documents

DateDescription
04/08/154 August 2015 DIRECTOR APPOINTED MR JAMIE WILCOX EGGINTON

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT PURDY

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 SAIL ADDRESS CREATED

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/01/136 January 2013 ADOPT ARTICLES 17/12/2012

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR ROBERT ANDREW PURDY

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR LENMAN

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 SECRETARY APPOINTED MR PAUL GITTINS

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA LOCKWOOD

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR ALASDAIR BRUCE LENMAN

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR MICHAEL JOHN PROBERT JONES

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN POPE

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL STOCKTON

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STOCKTON / 19/11/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SCOTT POPE / 22/10/2009

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED DARREN SCOTT POPE

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER BEDDOWS

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 AUDITOR'S RESIGNATION

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 SEC 175 QUOTED 03/11/2008

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STOCKTON / 27/10/2008

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STOCKTON / 03/09/2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/05/004 May 2000 AMENDING CERTIFICATE(PLC - PRIV)

View Document

20/04/0020 April 2000 REREGISTRATION PLC-PRI 24/03/00

View Document

20/04/0020 April 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/04/0020 April 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/04/0020 April 2000 ALTER MEM AND ARTS 24/03/00

View Document

20/04/0020 April 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 AUDITOR'S RESIGNATION

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: G OFFICE CHANGED 07/06/99 PO BOX 81 PENDEFORD BUSINESS PARK WOBASTON ROAD WOLVERHAMPTON WV9 5HZ

View Document

22/05/9922 May 1999 NEW SECRETARY APPOINTED

View Document

22/05/9922 May 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 SECRETARY RESIGNED

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: G OFFICE CHANGED 23/12/97 41 MOORGATE LONDON EC2R 6AE

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9716 January 1997 LOCATION OF DEBENTURE REGISTER

View Document

16/01/9716 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/976 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 SECRETARY RESIGNED

View Document

31/10/9531 October 1995 NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 ADOPT MEM AND ARTS 25/11/91

View Document

13/11/9113 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/912 October 1991 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

25/07/9125 July 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

12/06/9112 June 1991 APPLICATION COMMENCE BUSINESS

View Document

07/06/917 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 ADOPT MEM AND ARTS 19/03/91

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91 FROM: G OFFICE CHANGED 07/06/91 120 EAST ROAD LONDON N1 6AA

View Document

27/03/9127 March 1991 ALTER MEM AND ARTS 19/03/91

View Document

26/03/9126 March 1991 COMPANY NAME CHANGED PARKWORTH ASSETS PLC CERTIFICATE ISSUED ON 27/03/91

View Document

19/07/9019 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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