BIDDULPH MANSIONS (EAST) LIMITED

Malt Barn Cottage Malt Barn Cottage, Angmering, BN16 4BE, West Sussex, England
StatusACTIVE
Company No.01520756
CategoryPrivate Limited Company
Incorporated07 Oct 1980
Age43 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

BIDDULPH MANSIONS (EAST) LIMITED is an active private limited company with number 01520756. It was incorporated 43 years, 7 months, 7 days ago, on 07 October 1980. The company address is Malt Barn Cottage Malt Barn Cottage, Angmering, BN16 4BE, West Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 May 2024

Action Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-03-14

Officer name: Ablesafe Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

New address: Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE

Change date: 2023-03-13

Old address: 2 Old Court Mews 311a Chase Road London N14 6JS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2018

Action Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-05-01

Officer name: Ablesafe Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Green

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriel Bowman

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2014

Action Date: 08 Jun 2014

Category: Address

Type: AD01

Old address: 95 Station Road Hampton Middlesex TW12 2BD

Change date: 2014-06-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jun 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ablesafe Limited

Change date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 28 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 28 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen William Homewood

Change date: 2010-05-26

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-26

Officer name: Mr Gabriel Bowman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2011

Action Date: 28 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jun 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ablesafe Limited

Change date: 2010-05-23

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-23

Officer name: Stephen William Homewood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2010

Action Date: 28 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-28

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 28 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2008

Action Date: 28 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-28

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2007

Action Date: 28 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-28

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 02/07/07 from: flat 9 biddulph mansions elgin avenue london, W9

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/07; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2006

Action Date: 28 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-28

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2005

Action Date: 28 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-28

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/05; change of members

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2004

Action Date: 28 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2003

Action Date: 28 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-28

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/03; change of members

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2002

Action Date: 28 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-28

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/02; change of members

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2001

Action Date: 28 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-28

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2000

Action Date: 28 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-28

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/99; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1999

Action Date: 28 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 1998

Action Date: 28 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-28

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/98; change of members

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1997

Action Date: 28 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 1996

Action Date: 28 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-28

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/96; full list of members

Documents

View document PDF

Auditors resignation company

Date: 20 Oct 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1995

Action Date: 28 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-28

Documents

View document PDF

Legacy

Date: 25 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/95; change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 1994

Action Date: 28 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-28

Documents

View document PDF

Legacy

Date: 16 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1993

Action Date: 28 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-28

Documents

View document PDF

Legacy

Date: 24 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/93; change of members

Documents

View document PDF

Legacy

Date: 07 Dec 1992

Category: Address

Type: 287

Description: Registered office changed on 07/12/92 from: 31-33 college road harrow middlesex HA1 1EJ

Documents

View document PDF

Legacy

Date: 07 Dec 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1992

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 07 Dec 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Dec 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 1992

Category: Address

Type: 287

Description: Registered office changed on 18/08/92 from: 5 great college street westminster london SW1P 3SJ

Documents

View document PDF

Auditors resignation company

Date: 17 Jul 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1992

Action Date: 28 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-28

Documents

View document PDF

Legacy

Date: 18 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/92; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 1991

Action Date: 28 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-28

Documents

View document PDF


Some Companies

AMYANN HOMES LIMITED

79 ORMSKIRK ROAD,PRESCOT,L34 8HB

Number:04811993
Status:ACTIVE
Category:Private Limited Company

APS FORTY FIVE LIMITED

THE BRADGATE SUITE, OFFICE 11,LEICESTER,LE1 6RX

Number:11443324
Status:ACTIVE
Category:Private Limited Company

JOHN ALADEJARE HEALTHCARE LIMITED

MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW

Number:08563749
Status:ACTIVE
Category:Private Limited Company

LUX LIGHTING LIMITED

25 WILDMOOR MILL,BROMSGROVE,B61 0BX

Number:01610701
Status:ACTIVE
Category:Private Limited Company

NETUADA LTD

42 FOLD CROFT,HARLOW,CM20 1SE

Number:09503656
Status:ACTIVE
Category:Private Limited Company

PRESSED IS BEST LTD

UNIT 7 PAVILION RETAIL PARK,STRABANE,BT82 8EQ

Number:NI619242
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source