BUN HILL FIELDS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

20/01/2220 January 2022 Secretary's details changed for Hs Secretarial Limited on 2021-12-01

View Document

02/12/212 December 2021 Registered office address changed from Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP to 50/60 Station Road Cambridge CB1 2JH on 2021-12-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

19/07/1619 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RICKARD MURPHY FITZPATRICK / 26/06/2015

View Document

03/11/143 November 2014 CORPORATE SECRETARY APPOINTED HS SECRETARIAL LIMITED

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY LEGALSURF REGISTRARS LIMITED

View Document

03/11/143 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

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

View Accounts

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

05/11/135 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

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

View Accounts

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM LEGAL SURFING CENTRE ST. ANDREWS HOUSE 90 ST. ANDREWS ROAD CAMBRIDGE CB4 1DL

View Document

07/11/127 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

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

View Accounts

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

11/11/1111 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

10/11/1010 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RICKARD MURPHY FITZPATRICK / 11/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FITZPATRICK / 08/01/2009

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FITZPATRICK / 09/01/2009

View Document

13/11/0813 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 S366A DISP HOLDING AGM 11/07/07

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 11 STURTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2SN

View Document

16/02/0616 February 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: SHERATON HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0AX

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 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