BINNIE & PARTNERS LIMITED

Company Documents

DateDescription
07/04/257 April 2025

View Document

07/04/257 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

18/12/2418 December 2024 Registration of charge 129993420005, created on 2024-12-04

View Document

18/12/2418 December 2024 Registration of charge 129993420006, created on 2024-12-04

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 129993420004, created on 2024-09-06

View Document

28/02/2428 February 2024

View Document

28/02/2428 February 2024 Audit exemption subsidiary accounts made up to 2023-04-02

View Document

28/02/2428 February 2024

View Document

28/02/2428 February 2024

View Document

28/02/2428 February 2024

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

03/11/223 November 2022 Accounts for a small company made up to 2022-04-03

View Document

03/04/223 April 2022 Annual accounts for year ending 03 Apr 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

10/12/2110 December 2021 Secretary's details changed for Sally Evans on 2021-12-10

View Document

10/12/2110 December 2021 Director's details changed for Mr Alasdair Alan Ryder on 2021-12-10

View Document

10/12/2110 December 2021 Director's details changed for Ms Abigail Sarah Draper on 2021-12-10

View Document

22/09/2122 September 2021 Registration of charge 129993420002, created on 2021-09-16

View Document

22/09/2122 September 2021 Registration of charge 129993420003, created on 2021-09-16

View Document

18/01/2118 January 2021 COMPANY NAME CHANGED RSK BIDCO LIMITED CERTIFICATE ISSUED ON 18/01/21

View Document

11/12/2011 December 2020 COMPANY NAME CHANGED HELIUM MIRACLE 326 LIMITED CERTIFICATE ISSUED ON 11/12/20

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK ENVIRONMENT LIMITED

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

10/12/2010 December 2020 CURREXT FROM 30/11/2021 TO 31/03/2022

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MRS ABIGAIL SARAH DRAPER

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED ALASDAIR ALAN RYDER

View Document

10/12/2010 December 2020 SECRETARY APPOINTED SALLY EVANS

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

10/12/2010 December 2020 CESSATION OF OAKWOOD CORPORATE NOMINEES 2019 LIMITED AS A PSC

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YARDLEY

View Document

05/11/205 November 2020 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