BACOLET PROPERTIES LIMITED

13 Market Square, Horsham, RH12 1EU, West Sussex, England
StatusACTIVE
Company No.10726875
CategoryPrivate Limited Company
Incorporated18 Apr 2017
Age7 years, 22 days
JurisdictionEngland Wales

SUMMARY

BACOLET PROPERTIES LIMITED is an active private limited company with number 10726875. It was incorporated 7 years, 22 days ago, on 18 April 2017. The company address is 13 Market Square, Horsham, RH12 1EU, West Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-28

Charge number: 107268750004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2024

Action Date: 22 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107268750003

Charge creation date: 2024-02-22

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Ambrose Willis

Change date: 2023-10-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gillian Vanessa Nadia Willis

Change date: 2023-10-10

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-09

Psc name: Mr Stephen Ambrose Willis

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gillian Vanessa Nadia Willis

Change date: 2023-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2022

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: AD01

New address: 13 Market Square Horsham West Sussex RH12 1EU

Change date: 2020-11-12

Old address: 55 High Street Arundel BN18 9AJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mr Stephen Ambrose Willis

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gillian Vanessa Nadia Willis

Change date: 2019-05-01

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Ambrose Willis

Change date: 2019-05-01

Documents

View document PDF

Change person director company with change date

Date: 30 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Stephen Ambrose Willis

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mrs Gillian Vanessa Nadia Willis

Documents

View document PDF

Change person director company with change date

Date: 30 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mrs Gillian Vanessa Nadia Willis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-28

Charge number: 107268750002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2019

Action Date: 20 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-20

Charge number: 107268750001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

New address: 55 High Street Arundel BN18 9AJ

Old address: The Stables London Road Cottages Arundel West Sussex BN18 9AU England

Change date: 2018-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Incorporation company

Date: 18 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APG FIRE ALARM SYSTEMS LTD

TRAFFORD HOUSE,OLD TRAFFORD,M16 9HU

Number:07752101
Status:LIQUIDATION
Category:Private Limited Company

HH STUDENT HOUSING UK LTD

13 SCHOLARS DRIVE,CARDIFF,CF23 9FE

Number:11259564
Status:ACTIVE
Category:Private Limited Company

OJT MANAGEMENT LIMITED

UNIT 15 SADLERS HALL,ESSEX,SS13 2HD

Number:11850783
Status:ACTIVE
Category:Private Limited Company

PLYMOUTH DATA SERVICES LIMITED

SUITE 3 THE HAMILTON CENTRE,CHELMSFORD,CM1 3BY

Number:11359557
Status:ACTIVE
Category:Private Limited Company

REGAL BRONDESBURY PARK LTD

4 - 5,LONDON,NW6 3QH

Number:08726548
Status:ACTIVE
Category:Private Limited Company

SHAMMAH CONSULTS LIMITED

27 GOUGH DRIVE,TIPTON,DY4 7AL

Number:08488361
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