THE BINDING HOUSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registered office address changed from PO Box 4385 13431865 - Companies House Default Address Cardiff CF14 8LH to Capital House, Unit 6 Webster Court, Carina Park Westbrook Warrington Cheshire WA5 8WD on 2025-08-01 |
01/08/251 August 2025 New | Director's details changed for Mr Stephen Patrick Moss on 2025-07-11 |
01/08/251 August 2025 New | Change of details for Mr Stephen Patrick Moss as a person with significant control on 2025-07-11 |
12/02/2512 February 2025 | Confirmation statement made on 2024-12-16 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/02/2413 February 2024 | Confirmation statement made on 2023-12-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/06/2326 June 2023 | Registration of charge 134318650003, created on 2023-06-22 |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Memorandum and Articles of Association |
19/05/2319 May 2023 | Resolutions |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-12-31 |
13/03/2313 March 2023 | Termination of appointment of Lee John Wallace as a director on 2023-03-13 |
08/03/238 March 2023 | Appointment of Mr Lee John Wallace as a director on 2023-03-01 |
20/01/2320 January 2023 | Confirmation statement made on 2022-12-16 with updates |
20/01/2320 January 2023 | Termination of appointment of Jason Lee Kay as a director on 2023-01-07 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/01/2212 January 2022 | Registration of charge 134318650001, created on 2022-01-10 |
12/01/2212 January 2022 | Registration of charge 134318650002, created on 2022-01-10 |
16/12/2116 December 2021 | Registered office address changed from Inglenook House the Old Orchard Goxhill Barrow-upon-Humber DN19 7GD England to 6 Carina Park Westbrook Warrington WA5 8WD on 2021-12-16 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with updates |
14/06/2114 June 2021 | Cessation of Levels Properties Limited as a person with significant control on 2021-06-12 |
14/06/2114 June 2021 | CESSATION OF LEVELS PROPERTIES LIMITED AS A PSC |
11/06/2111 June 2021 | DIRECTOR APPOINTED MR STEPHEN PATRICK MOSS |
11/06/2111 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PATRICK MOSS |
01/06/211 June 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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