BINGLEY MEADOW LIMITED

The Courtenay Group The Courtenay Group, London, SW7 2AT, England
StatusACTIVE
Company No.07656903
CategoryPrivate Limited Company
Incorporated03 Jun 2011
Age12 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

BINGLEY MEADOW LIMITED is an active private limited company with number 07656903. It was incorporated 12 years, 11 months, 9 days ago, on 03 June 2011. The company address is The Courtenay Group The Courtenay Group, London, SW7 2AT, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Address

Type: AD01

Old address: Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS England

Change date: 2021-07-09

New address: The Courtenay Group 1 Kensington Gore London SW7 2AT

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

Old address: The Royal Geographical Society Building 1 Kensington Gore London SW7 2AR

New address: Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Jane Osband

Appointment date: 2018-10-18

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jun 2017

Category: Address

Type: AD03

New address: Ashford House Grenadier Road Exeter Devon EX1 3LH

Documents

View document PDF

Change sail address company with new address

Date: 28 Jun 2017

Category: Address

Type: AD02

New address: Ashford House Grenadier Road Exeter Devon EX1 3LH

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Daniel Jonathan Hillman

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucilla Elizabeth Valpy

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Felice Davies

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Maurice Edward Osband

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mrs Sharon Rosemary Hillman

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Anthony Simon Osband

Change date: 2015-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Linda Jane Williams

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jun 2011

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-01-31

Documents

View document PDF

Incorporation company

Date: 03 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHANGEL FILMS LIMITED

19 MARSHWORTH,MILTON KEYNES,MK6 3DA

Number:05200803
Status:ACTIVE
Category:Private Limited Company

IVORY DENTAL CARE LIMITED

28A WHITEGATE DRIVE,BLACKPOOL,FY3 9AL

Number:06531415
Status:ACTIVE
Category:Private Limited Company

KILI LIMITED

18 KILLARNEY ROAD,LONDON,SW18 2DX

Number:08799182
Status:ACTIVE
Category:Private Limited Company

MANNA SHA' MEYN LTD

26 BUCKINGHAM PALACE ROAD,LONDON,SW1W 0RE

Number:06638849
Status:ACTIVE
Category:Private Limited Company

MASTERCRAFT CONSTRUCTION (UK) LIMITED

16 MAIN STREET,LIMAVADY,BT49 0EU

Number:NI626075
Status:ACTIVE
Category:Private Limited Company

MH88 COST LTD

13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:08725474
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