BINGHAM ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 06531056 |
Category | Private Limited Company |
Incorporated | 11 Mar 2008 |
Age | 16 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BINGHAM ASSOCIATES LIMITED is an active private limited company with number 06531056. It was incorporated 16 years, 2 months, 21 days ago, on 11 March 2008. The company address is Office 43, The Cobalt Building 1600 Eureka Park Office 43, The Cobalt Building 1600 Eureka Park, Ashford, TN25 4BF, Kent, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 19 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Change to a person with significant control
Date: 10 Apr 2023
Action Date: 08 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-08
Psc name: Mr Ian Paul Bingham
Documents
Change to a person with significant control
Date: 10 Apr 2023
Action Date: 08 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Karen Mary Bingham
Change date: 2023-02-08
Documents
Change person director company with change date
Date: 10 Apr 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-08
Officer name: Mr Ian Paul Bingham
Documents
Change person secretary company with change date
Date: 10 Apr 2023
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Karen Mary Bingham
Change date: 2023-04-10
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-08
New address: Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF
Old address: Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Appoint person director company with name date
Date: 09 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Mary Bingham
Appointment date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Change to a person with significant control
Date: 20 May 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-20
Psc name: Mrs Karen Mary Bingham
Documents
Change to a person with significant control
Date: 20 May 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Paul Bingham
Change date: 2020-05-20
Documents
Change person secretary company with change date
Date: 20 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-05-20
Officer name: Mrs Karen Mary Bingham
Documents
Change person director company with change date
Date: 20 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-20
Officer name: Mr Ian Paul Bingham
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-06
Old address: 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom
New address: Repton Manor Repton Avenue Ashford Kent TN23 3GP
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 12 Apr 2019
Action Date: 02 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Karen Mary Bingham
Change date: 2016-11-02
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Change to a person with significant control
Date: 12 Apr 2019
Action Date: 02 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Paul Bingham
Change date: 2016-11-02
Documents
Change person director company with change date
Date: 12 Apr 2019
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-02
Officer name: Mr Ian Paul Bingham
Documents
Change person secretary company with change date
Date: 12 Apr 2019
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-11-02
Officer name: Mrs Karen Mary Bingham
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 13 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Paul Bingham
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 13 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Karen Mary Bingham
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Address
Type: AD01
Old address: Bell Walk House High Street Uckfield East Sussex TN22 5DQ
New address: 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ
Change date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Change person secretary company with change date
Date: 11 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Karen Mary Bingham
Change date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Change person director company with change date
Date: 04 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-31
Officer name: Mr Ian Paul Bingham
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Change person secretary company with change date
Date: 18 Apr 2011
Action Date: 29 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-29
Officer name: Mrs Karen Mary Bingham
Documents
Change person director company with change date
Date: 18 Apr 2011
Action Date: 29 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-29
Officer name: Mr Ian Paul Bingham
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Some Companies
OFFICE 6 BLOCK 1 FIRST FLOOR BEDE HOUSE ST. CUTHBERTS WAY,NEWTON AYCLIFFE,DL5 6DX
Number: | 06927204 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 EXMOUTH STREET,SWINDON,SN1 3PU
Number: | 05895070 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREMOST CONSTRUCTIONS LIMITED
53A BERKELEY ROAD EAST,BIRMINGHAM,B25 8PP
Number: | 01515527 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
109 FAWNBRAKE AVENUE,LONDON,SE24 0BG
Number: | 10763072 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HALKINGCROFT,LANGLEY,SL3 7AT
Number: | 10369152 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES HOUSE BOURNE END BUSINESS PARK,BOURNE END,SL8 5AS
Number: | 05396274 |
Status: | ACTIVE |
Category: | Private Limited Company |