BULL LANE PROPERTIES LIMITED

Station House Station House, St. Ives, PE27 5BB, Cambridgeshire, England
StatusACTIVE
Company No.11124556
CategoryPrivate Limited Company
Incorporated27 Dec 2017
Age6 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

BULL LANE PROPERTIES LIMITED is an active private limited company with number 11124556. It was incorporated 6 years, 5 months, 20 days ago, on 27 December 2017. The company address is Station House Station House, St. Ives, PE27 5BB, Cambridgeshire, England.



Company Fillings

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 26 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-26

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2024

Action Date: 25 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-25

Psc name: Mr Jack Alexandre Daniels

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2024

Action Date: 25 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Natalie Louise Daniels

Change date: 2023-12-25

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2024

Action Date: 25 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natalie Louise Daniels

Notification date: 2023-12-25

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2024

Action Date: 25 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Alexandre Daniels

Notification date: 2023-12-25

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2024

Action Date: 25 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin James Daniels

Notification date: 2023-12-25

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2024

Action Date: 25 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Timothy Daniels

Cessation date: 2023-12-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 26 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-26

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2023

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-22

Psc name: Mr Stephen Timothy Daniels

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Timothy Daniels

Change date: 2022-12-22

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2023

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Timothy Daniels

Change date: 2022-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-11

New address: Station House Priory Road St. Ives Cambridgeshire PE27 5BB

Old address: Station House Priory Road St. Ives PE27 5BB England

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jan 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: AD01

Old address: Summer House Priory Road St. Ives Cambridgeshire PE27 5BB England

New address: Station House Priory Road St. Ives PE27 5BB

Change date: 2023-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2022

Action Date: 04 Jan 2022

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2022-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 26 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-26

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2022

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-22

Psc name: Mr Stephen Timothy Daniels

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Julian King

Termination date: 2021-12-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 26 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111245560002

Charge creation date: 2020-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 26 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Julian King

Appointment date: 2019-09-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111245560001

Charge creation date: 2019-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 26 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin David King

Termination date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Old address: Suite 2, Clare Hall Parsons Green St. Ives PE27 4WY United Kingdom

New address: Summer House Priory Road St. Ives Cambridgeshire PE27 5BB

Change date: 2018-11-02

Documents

View document PDF

Incorporation company

Date: 27 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMOF CIC

3 GRANGE YARD,LONDON,SE1 3AE

Number:11308179
Status:ACTIVE
Category:Community Interest Company

FINER ENTERPRISES LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:11801616
Status:ACTIVE
Category:Private Limited Company

HIYA CLEANING SERVICES LIMITED

8 THE OFFICE CELINA CLOSE,MILTON KEYNES,MK2 3LT

Number:11546744
Status:ACTIVE
Category:Private Limited Company

O M QUINN LIMITED

12 FRATTON ROAD,PORTSMOUTH,PO1 5BX

Number:10266948
Status:ACTIVE
Category:Private Limited Company

PROPER JOINERY LTD.

IAN J BROWN & COMPANY,DALKEITH,EH22 1DS

Number:SC603122
Status:ACTIVE
Category:Private Limited Company

SOUTH MORNINGSIDE AFTER SCHOOL CARE CLUB

SOUTH MORNINGSIDE PRIMARY SCHOOL,EDINBURGH,EH10 5QN

Number:SC221495
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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