BINSTEAD MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2024-03-29

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-29

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-03-29

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

17/05/2217 May 2022 Registered office address changed from Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY United Kingdom to 2 Binstead Hall Quarr Road Ryde PO33 4EL on 2022-05-17

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-29

View Document

18/06/2118 June 2021 Director's details changed for Hamid Afsarian on 2021-06-18

View Document

18/06/2118 June 2021 Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 2021-06-18

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/19

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / HAMID AFSARYAN / 01/01/2010

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

23/03/2023 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MISS PAULA JANE WHITE / 06/04/2018

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 8TH FLOOR, CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MISS PAULA JANE WHITE / 06/04/2018

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR HAMID AFSARIAN / 06/04/2018

View Document

24/08/1924 August 2019 DISS40 (DISS40(SOAD))

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMID AFSARIAN

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA WHITE

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG

View Document

20/06/1620 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / HAMID AFSARYAN / 02/06/2016

View Document

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

View Accounts

15/01/1615 January 2016 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

15/04/1515 April 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

20/03/1520 March 2015 APPOINTMENT TERMINATED, SECRETARY PAULA WHITE

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAULA WHITE

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MS PAULA WHITE

View Document

21/08/1321 August 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

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

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/01/1315 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1315 January 2013 COMPANY NAME CHANGED OLIVO LIMITED CERTIFICATE ISSUED ON 15/01/13

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 142 CHURCH STREET LONDON N9 9AS

View Document

14/08/1214 August 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 SECOND FILING WITH MUD 02/06/11 FOR FORM AR01

View Document

26/04/1226 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 02/06/11 NO CHANGES

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/10/108 October 2010 02/06/10 NO CHANGES

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 02/06/08; NO CHANGE OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 142 CHURCH ST EDMONTON LONDON N9 9AS

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 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