BILTON FIELDS HOMES LIMITED
Status | ACTIVE |
Company No. | 11823308 |
Category | Private Limited Company |
Incorporated | 12 Feb 2019 |
Age | 5 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BILTON FIELDS HOMES LIMITED is an active private limited company with number 11823308. It was incorporated 5 years, 3 months, 18 days ago, on 12 February 2019. The company address is The Woodmans Hammerpot The Woodmans Hammerpot, Littlehampton, BN16 4EU, West Sussex, England.
Company Fillings
Termination director company with name termination date
Date: 31 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Na Li
Termination date: 2024-01-01
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Termination director company with name termination date
Date: 07 Nov 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-25
Officer name: Dean Gary Muggeridge
Documents
Termination director company with name termination date
Date: 07 Nov 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley Bruce Carter
Termination date: 2023-10-27
Documents
Confirmation statement with updates
Date: 21 Dec 2022
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Mortgage satisfy charge full
Date: 28 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 118233080003
Documents
Mortgage satisfy charge full
Date: 28 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 118233080004
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Address
Type: AD01
Old address: Basepoint Business Centre Little High Street Shoreham-by-Sea BN43 5EG England
New address: The Woodmans Hammerpot Angmering Littlehampton West Sussex BN16 4EU
Change date: 2021-09-28
Documents
Mortgage satisfy charge full
Date: 20 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 118233080002
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Aug 2021
Action Date: 30 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 118233080003
Charge creation date: 2021-07-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Aug 2021
Action Date: 30 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 118233080004
Charge creation date: 2021-07-30
Documents
Termination director company with name termination date
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jenny Dong
Termination date: 2021-03-19
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Change person director company with change date
Date: 01 Oct 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Na Li
Change date: 2020-09-07
Documents
Change person director company with change date
Date: 01 Oct 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jenny Dong
Change date: 2020-03-01
Documents
Change person director company with change date
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Anthony Brophy
Change date: 2020-10-01
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Address
Type: AD01
New address: Basepoint Business Centre Little High Street Shoreham-by-Sea BN43 5EG
Old address: Suite 107, 2, Sawley Road Cariocca Business Park Manchester M40 8BB England
Change date: 2020-09-11
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Appoint person director company with name date
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-18
Officer name: Mr Ashley Bruce Carter
Documents
Appoint person director company with name date
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Gary Muggeridge
Appointment date: 2019-12-18
Documents
Change person director company with change date
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Brophy
Change date: 2019-12-18
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-20
Old address: Suite 107 Sawley Road Miles Platting Manchester M40 8BB England
New address: Suite 107, 2, Sawley Road Cariocca Business Park Manchester M40 8BB
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-19
Old address: Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England
New address: Suite 107 Sawley Road Miles Platting Manchester M40 8BB
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2019
Action Date: 30 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-30
Charge number: 118233080002
Documents
Termination director company with name termination date
Date: 14 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judy Ip
Termination date: 2019-08-01
Documents
Termination secretary company with name termination date
Date: 14 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-01
Officer name: Stanley Carter Secretaries Ltd
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Address
Type: AD01
New address: Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB
Change date: 2019-08-07
Old address: Suite 40 2, Sawley Road Cariocca Business Park Manchester Gtr Nanchester M40 8BB England
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Aug 2019
Action Date: 31 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-31
Charge number: 118233080001
Documents
Resolution
Date: 29 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Francis Mulligan
Termination date: 2019-07-05
Documents
Change person director company with change date
Date: 15 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-08
Officer name: Ms Li Na
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Address
Type: AD01
New address: Suite 40 2, Sawley Road Cariocca Business Park Manchester Gtr Nanchester M40 8BB
Change date: 2019-03-15
Old address: Suite 40 2, Sawley Road Cariocca Business Park Manchester Gtreater Manchester M40 8BB United Kingdom
Documents
Change person director company with change date
Date: 11 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-08
Officer name: Ms Judy Lp
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Address
Type: AD01
New address: Suite 40 2, Sawley Road Cariocca Business Park Manchester Gtreater Manchester M40 8BB
Old address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England
Change date: 2019-02-15
Documents
Some Companies
20-30 LAUREL PARK FLAT MANAGEMENT LTD
37 STANMORE HILL,STANMORE,HA7 3DS
Number: | 10152922 |
Status: | ACTIVE |
Category: | Private Limited Company |
82B HIGH STREET,SAWSTON,CB22 3HJ
Number: | 11301465 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT K TRECENYDD BUSINESS PARK,GWENT,CF83 2RZ
Number: | 05105555 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 1 THE OLD SAWMILL,CLITHEROE,BB7 1LY
Number: | 06367480 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLORENCE VILLA SUITE 2,LONDON,SE19 1QG
Number: | 08790494 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5, IRLAM ANIMAL CLINIC BOUNDARY TRADING ESTATE, LIVERPOOL ROAD,MANCHESTER,M44 6FB
Number: | 09587621 |
Status: | ACTIVE |
Category: | Private Limited Company |