BINGHAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

03/03/243 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

28/11/2328 November 2023 Notification of Elvaston Investments Limited as a person with significant control on 2016-12-03

View Document

28/11/2328 November 2023 Cessation of Charles Henry Leicester Harrington as a person with significant control on 2016-12-03

View Document

07/11/237 November 2023 Director's details changed for Mr Michael David Bottomley on 2023-11-07

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/06/238 June 2023 Director's details changed for Mr Michael David Bottomley on 2023-06-06

View Document

07/12/227 December 2022 Change of details for Earl of Charles Henry Leicester Harrington as a person with significant control on 2022-12-02

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES WYNNE SCRIVEN / 28/11/2017

View Document

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM NUMBER 3 ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2UE

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/12/136 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/12/123 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/12/117 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT PETERSHAM WILLIAM HENRY LEICESTER STANHOPE / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES WYNNE SCRIVEN / 21/12/2009

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHARLES EARL OF HARRINGTON

View Document

11/09/0911 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES STANHOPE / 12/04/2009

View Document

16/05/0916 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MARTIN JAMES WYNNE SCRIVEN

View Document

04/12/084 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/12/057 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: MOUNT ST JOHN FELIXKIRK THIRSK NORTH YORKSHIRE YO7 2DT

View Document

04/10/994 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/03/9727 March 1997 EXEMPTION FROM APPOINTING AUDITORS 12/03/97

View Document

23/12/9623 December 1996 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: 18 COOKE STREET KEIGHLEY WEST YORKSHIRE BD21 3NP

View Document

21/12/9521 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 SECRETARY RESIGNED

View Document

23/11/9523 November 1995 NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: 81A, CROMWELL ROAD, LONDON. SW7 5BW

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/9221 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/08/9219 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: 7/9 STANHOPE MEWS WEST, LONDON. SW7 5RB.

View Document

09/06/929 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/04/9128 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/01/9128 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/905 December 1990 REGISTERED OFFICE CHANGED ON 05/12/90 FROM: 5-9 STANHOPE MEWS WEST, LONDON. SW7 5RB

View Document

20/11/9020 November 1990 ADOPT MEM AND ARTS 24/10/90

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/09/906 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9019 June 1990 NEW SECRETARY APPOINTED

View Document

20/04/9020 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 COMPANY NAME CHANGED PEPGEM LIMITED CERTIFICATE ISSUED ON 19/04/90

View Document

21/03/9021 March 1990 NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/10/893 October 1989 REGISTERED OFFICE CHANGED ON 03/10/89 FROM: 10 STANHOPE MEWS WEST LONDON SW7 5RB

View Document

04/07/894 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/8925 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/11/8829 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/8826 April 1988 DIRECTOR RESIGNED

View Document

29/01/8829 January 1988 AUDITOR'S RESIGNATION

View Document

29/01/8829 January 1988 AUDITOR'S RESIGNATION

View Document

29/01/8829 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8725 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/872 June 1987 RETURN MADE UP TO 10/08/86; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/8726 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8630 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8630 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/864 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/864 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/864 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/864 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information