BINSEY LANE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04652591 |
Category | |
Incorporated | 30 Jan 2003 |
Age | 21 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BINSEY LANE MANAGEMENT COMPANY LIMITED is an active with number 04652591. It was incorporated 21 years, 4 months, 3 days ago, on 30 January 2003. The company address is 1 Court Farm Barns Medcroft Road 1 Court Farm Barns Medcroft Road, Kidlington, OX5 3AL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Appoint corporate secretary company with name date
Date: 18 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-04-10
Officer name: Peerless Properties (Oxford) Limited
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-18
Old address: C/O Jon Hartley & Associates Halfway Fox Lane Boars Hill Oxford OX1 5DR
New address: 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL
Documents
Termination secretary company with name termination date
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jon Hartley & Associates Ltd
Termination date: 2018-03-16
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Move registers to registered office company with new address
Date: 03 Oct 2017
Category: Address
Type: AD04
New address: C/O Jon Hartley & Associates Halfway Fox Lane Boars Hill Oxford OX1 5DR
Documents
Move registers to registered office company with new address
Date: 03 Oct 2017
Category: Address
Type: AD04
New address: C/O Jon Hartley & Associates Halfway Fox Lane Boars Hill Oxford OX1 5DR
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Change person director company with change date
Date: 20 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Mr Huw Kevin David Woodman
Documents
Appoint person director company with name date
Date: 14 Jul 2016
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-05
Officer name: Mr Huw Kevin David Woodman
Documents
Annual return company with made up date no member list
Date: 19 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Change sail address company with old address new address
Date: 19 Feb 2016
Category: Address
Type: AD02
New address: Homing Lincombe Lane Boars Hill Oxford OX1 5DY
Old address: Park End Barns Unit a Kennington Road Radley Abingdon Oxfordshire OX14 2JW United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 07 Sep 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Broehl
Termination date: 2015-04-24
Documents
Annual return company with made up date no member list
Date: 02 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 03 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 07 Mar 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Move registers to sail company
Date: 07 Mar 2013
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Valerie Broehl
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 20 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Termination director company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Sapsford
Documents
Change corporate secretary company with change date
Date: 20 Feb 2012
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-01
Officer name: Jon Hartley & Associates Ltd
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 07 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-06
Old address: Jon Hartley & Associates Ltd Woodside Badger Lane Hinksey Hill Oxford Oxfordshire OX1 5BE
Documents
Annual return company with made up date no member list
Date: 10 Mar 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Marion Gray
Change date: 2010-02-26
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-26
Officer name: David Sapsford
Documents
Change corporate secretary company with change date
Date: 10 Mar 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jon Hartley & Associates Ltd
Change date: 2010-02-26
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan company secretaries LIMITED
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed jon hartley & associates LTD
Documents
Legacy
Date: 03 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 03/07/2009 from 20-22 bedford row london WC1R 4JS
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/01/09
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed david sapsford
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director heather byatt
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/01/08
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/01/07
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/01/06
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Resolution
Date: 24 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 11/07/05 from: 20-22 bedford row london WC1R 4JS
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 05/07/05 from: ark house 23E helen road oxford oxfordshire OX2 0DF
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/01/05
Documents
Accounts with accounts type dormant
Date: 19 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 16/09/04 from: 47 castle street reading berkshire RG1 7SR
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/01/04
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 05 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CACA DE TORO MARKETING LIMITED
MANOR COURT CHAMBERS,NUNEATON,CV11 6RU
Number: | 08747316 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CINTRA AVENUE,PRESTON,PR2 2HR
Number: | 11607319 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEPTUNE CONSULTANCY (NORTH EAST) LIMITED
14-15 HARELANDS COURTYARD OFFICES,RICHMOND,DL10 5NY
Number: | 07342054 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CARLISLE STREET,BIRMINGHAM,B18 7EW
Number: | 11002335 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 YORK STREET,LONDON,W1H 1DP
Number: | 07721609 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIDDONS FLOOR PREPARATION LIMITED
PARK HOUSE,LEICESTER,LE1 3RW
Number: | 05163284 |
Status: | ACTIVE |
Category: | Private Limited Company |