BARDING ESTATES LIMITED
Status | ACTIVE |
Company No. | 09021637 |
Category | Private Limited Company |
Incorporated | 01 May 2014 |
Age | 10 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
BARDING ESTATES LIMITED is an active private limited company with number 09021637. It was incorporated 10 years, 1 month, 1 day ago, on 01 May 2014. The company address is 49 Summit Estate Off Portland Avenue, London, N16 6EU, England.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Change to a person with significant control
Date: 02 May 2024
Action Date: 19 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-19
Psc name: Mr Naftoli Hoffman
Documents
Change person director company with change date
Date: 02 May 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-19
Officer name: Mr Naftoli Hoffman
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person secretary company with name date
Date: 20 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-05-19
Officer name: Mrs Miriam Hoffman
Documents
Confirmation statement with no updates
Date: 02 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 02 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 02 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Address
Type: AD01
New address: 49 Summit Estate Off Portland Avenue London N16 6EU
Old address: 50 Craven Park Road South Tottenham London N15 6AB
Change date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 02 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Nov 2018
Action Date: 06 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-06
Charge number: 090216370003
Documents
Change to a person with significant control
Date: 21 Aug 2018
Action Date: 23 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-23
Psc name: Mr Samson Hoffman
Documents
Change to a person with significant control
Date: 20 Aug 2018
Action Date: 25 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-25
Psc name: Mr Naftoli Hoffman
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Notification of a person with significant control
Date: 02 May 2018
Action Date: 02 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-02
Psc name: Naftoli Hoffman
Documents
Cessation of a person with significant control
Date: 02 May 2018
Action Date: 02 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-02
Psc name: Naftloi Hoffman
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Feb 2018
Action Date: 05 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-05
Charge number: 090216370002
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2018
Action Date: 05 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-05
Charge number: 090216370001
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2017
Action Date: 30 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 30 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-30
Documents
Change account reference date company previous shortened
Date: 30 Jan 2016
Action Date: 30 May 2015
Category: Accounts
Type: AA01
New date: 2015-05-30
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Change registered office address company with date old address
Date: 02 May 2014
Action Date: 02 May 2014
Category: Address
Type: AD01
Old address: 50 Craven Park Road South Tottenham London N15 6AB United Kingdom
Change date: 2014-05-02
Documents
Some Companies
9 BATESON STREET,BRADFORD,BD10 0BE
Number: | OC366735 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GLANTAWE LANDSCAPES & TREE SERVICES LTD.
4 HIGH STREET,SWANSEA,SA8 4HU
Number: | 09982605 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RENNINGTON VILLAGE,ALNWICK,NE66 3RS
Number: | 11934597 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPICE LOUNGE, 271 STAINES ROAD,STAINES-UPON-THAMES,TW19 5AJ
Number: | 11305445 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKEGNESS COLLEGE OF VOCATIONAL TRAINING LIMITED
2A WILFORD GROVE,LINCS,PE25 3EZ
Number: | 01731248 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREENALLS GROUP PENSION TRUSTEES LIMITED
ST JAMES BUSINESS CENTRE EXECUTIVE SUITE 18,WARRINGTON,WA4 6PS
Number: | 02558021 |
Status: | ACTIVE |
Category: | Private Limited Company |