THE BINDING PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

09/10/239 October 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-07-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-22 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CORBETT / 17/03/2020

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM UNIT 8E, MARTINBROOK FARM LOWER TOWN CLAINES WORCESTER WR3 7RY UNITED KINGDOM

View Document

27/11/2027 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CORBETT / 17/03/2020

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CORBETT / 17/03/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CORBETT / 27/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CORBETT / 27/01/2020

View Document

17/12/1917 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM FOREMOST HOUSE RADFORD WAY BILLERICAY ESSEX CM12 0BT

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/12/174 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

09/09/159 September 2015 21/07/15 STATEMENT OF CAPITAL GBP 100

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY MARIA HATCH

View Document

22/07/1522 July 2015 CURRSHO FROM 31/10/2015 TO 31/07/2015

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CORBETT

View Document

22/07/1522 July 2015 SECRETARY APPOINTED MR CHRISTOPHER JOHN CORBETT

View Document

22/07/1522 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN HATCH

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

19/11/1419 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

20/11/1320 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

12/11/1212 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

09/11/119 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 SECRETARY APPOINTED MARIA BRIDGET HATCH

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDBATTLE

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY CRS LEGAL SERVICES LIMITED

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR COLIN MICHAEL HATCH

View Document

20/10/1020 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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