MERCHANTS COURT (BINGLEY) LIMITED
Status | ACTIVE |
Company No. | 05350859 |
Category | |
Incorporated | 02 Feb 2005 |
Age | 19 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
MERCHANTS COURT (BINGLEY) LIMITED is an active with number 05350859. It was incorporated 19 years, 4 months, 2 days ago, on 02 February 2005. The company address is Close House Close House, Settle, BD24 0EA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Confirmation statement with no updates
Date: 03 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type micro entity
Date: 12 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-12
Old address: 6 Kerry Street Horsforth Leeds LS18 4AW England
New address: Close House Giggleswick Settle BD24 0EA
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Termination secretary company with name termination date
Date: 10 Feb 2020
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Inspired Secretarial Services Limited
Termination date: 2019-03-01
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Address
Type: AD01
New address: 6 Kerry Street Horsforth Leeds LS18 4AW
Old address: Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE
Change date: 2020-02-07
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date no member list
Date: 03 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 18 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Address
Type: AD01
Old address: C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
Change date: 2015-02-11
New address: Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 05 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Change person director company with change date
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-05
Officer name: Wayne Brown
Documents
Change person director company with change date
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine O'byrne
Change date: 2014-02-05
Documents
Change corporate secretary company with change date
Date: 03 Feb 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Inspired Secretarial Services Limited
Change date: 2014-01-24
Documents
Change registered office address company with date old address
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-13
Old address: C/O Inspired Property Management Approach House Great North Road Woodlands Doncaster South Yorkshire DN6 7SU United Kingdom
Documents
Appoint corporate secretary company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Inspired Secretarial Services Limited
Documents
Termination secretary company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexandra Heald
Documents
Accounts with accounts type dormant
Date: 03 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 06 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type dormant
Date: 30 Aug 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Appoint person secretary company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Alexandra Heald
Documents
Annual return company with made up date no member list
Date: 06 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Change registered office address company with date old address
Date: 27 Jan 2012
Action Date: 27 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-27
Old address: Pennine House Russell Street Leeds West Yorkshire LS1 5RN
Documents
Termination secretary company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexandra Heald
Documents
Accounts with accounts type dormant
Date: 24 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date no member list
Date: 02 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Termination secretary company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Morley
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Appoint person secretary company with name
Date: 20 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alexandra Heald
Documents
Annual return company with made up date no member list
Date: 04 Feb 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Wayne Brown
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine O'byrne
Change date: 2010-02-04
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs sharon tracey morley
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael willans
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary pauline maclean
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed michael david willans
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/02/09
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed wayne brown
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/02/08
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts amended with made up date
Date: 01 Mar 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AAMD
Made up date: 2006-02-28
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/02/07
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 04 Aug 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/02/06
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
A J P MANAGEMENT CONSULTANTS LIMITED
304 HIGH ROAD,BENFLEET,SS7 5HB
Number: | 11581600 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 MONEYSHARVAN ROAD,MAGHERA,BT46 5HZ
Number: | NI614246 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPARTA GLOBAL ASSET MANAGEMENT LIMITED
GREAT NEWSTEAD MANOR,STAPLEHURST,TN12 0RT
Number: | 11296553 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10876959 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAVERS LANE RESIDENTIAL MANAGEMENT COMPANY LIMITED
9A MACKLIN STREET,LONDON,WC2B 5NE
Number: | 08108310 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HOLLINS HALL, HOLLINS HALL,HARROGATE,HG3 2GP
Number: | 05091628 |
Status: | ACTIVE |
Category: | Private Limited Company |