BARGROVE DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1515 January 2015 APPLICATION FOR STRIKING-OFF

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/07/1421 July 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MRS SANDRA ELIZABETH LEE

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM
28 BOUGHTON LANE
MAIDSTONE
KENT
ME15 9QN
UNITED KINGDOM

View Document

28/05/1228 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/06/1130 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/05/1012 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROGER LEE / 01/10/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/09 FROM: 19 SHARPS FIELD HEADCORN ASHFORD KENT TN27 9UF UNITED KINGDOM

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: GLOBE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0812 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 COMPANY NAME CHANGED APPLIANCES-U-WANT LIMITED CERTIFICATE ISSUED ON 16/08/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: STAR HOUSE PUDDING LANE MAIDSTONE KENT ME14 1LT

View Document

16/05/0616 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/11/0515 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/11/0317 November 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/05/029 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information