BUDGENS PROPERTY INVESTMENTS LIMITED

Equity House Equity House, Wellingborough, NN8 1LT, Northamptonshire, England
StatusACTIVE
Company No.03964478
CategoryPrivate Limited Company
Incorporated04 Apr 2000
Age24 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

BUDGENS PROPERTY INVESTMENTS LIMITED is an active private limited company with number 03964478. It was incorporated 24 years, 1 month, 17 days ago, on 04 April 2000. The company address is Equity House Equity House, Wellingborough, NN8 1LT, Northamptonshire, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2023

Action Date: 26 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2022

Action Date: 27 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-23

Officer name: Mr Andrew David Yaxley

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Wilson

Termination date: 2021-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-26

Officer name: Mr Andrew David Yaxley

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2020

Action Date: 01 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2019

Action Date: 24 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change sail address company with new address

Date: 06 Mar 2019

Category: Address

Type: AD02

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-22

Officer name: Mr Charles Wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Dec 2018

Action Date: 26 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-02-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tesco Secretaries Limited

Appointment date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-26

Officer name: Tesco Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-26

Officer name: Mr Veselin Bandev

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Chilton

Termination date: 2018-10-26

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-10-26

Officer name: Tesco Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Prentis

Termination date: 2018-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2016

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Resolution

Date: 16 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Dec 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Auditors resignation company

Date: 02 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Nicholas Martin

Termination date: 2015-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Kenny

Termination date: 2015-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-14

Officer name: David Thomas Codd

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-14

Officer name: David Thomas Codd

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-14

Officer name: Mr Mark Chilton

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-14

Officer name: Mr Jonathan Paul Prentis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-28

New address: Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT

Old address: Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS

Documents

View document PDF

Auditors resignation company

Date: 24 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation limited company

Date: 24 Sep 2015

Category: Auditors

Type: AA03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2015

Action Date: 27 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donal Horgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Nicholas Martin

Change date: 2013-12-09

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Thomas Codd

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. David Thomas Codd

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Wirth

Documents

View document PDF

Termination secretary company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Wirth

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David O'flynn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David O'flynn

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Donal Horgan

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2011

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-22

Officer name: Mr Christopher Nicholas Martin

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2011

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Timothy Kenny

Change date: 2010-10-22

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Smith

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Ann Wirth

Change date: 2010-04-04

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-04

Officer name: Julie Ann Wirth

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david o'flynn

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed julie wirth

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david o'flynn

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin hyson

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 26/06/07 from: musgrave house, widewater place moorhall road harefield middlesex UB9 6NS

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 30/04/07 from: musgrave house widewater place moorhall road harefield middlesex UB9 6PE

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 08/12/04 from: stonefield way ruislip middlesex HA4 0JR

Documents

View document PDF


Some Companies

CHISELWOOD LIMITED

FOSSDYKE HOUSE GAINSBOROUGH ROAD,LINCOLN,LN1 2JH

Number:03370003
Status:ACTIVE
Category:Private Limited Company

CLOUD ALPS CONSULTING LIMITED

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:09684677
Status:ACTIVE
Category:Private Limited Company

EUROPEAN LAND & PROPERTY LIMITED

7 HARBET ROAD,LONDON,W2 1AJ

Number:03128558
Status:ACTIVE
Category:Private Limited Company

EVRON INVESTMENTS LTD

SUITE 240,LONDON,W1W 8EA

Number:10077540
Status:ACTIVE
Category:Private Limited Company

GOLD KEY SERVICES LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10982347
Status:ACTIVE
Category:Private Limited Company

GOLDEN EAGLE INDUSTRIAL (UK) LIMITED

HZ3466 UNIT P 10 BROOMFIELD RISE,NUNEATON,CV10 7DU

Number:09968893
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