BILTON FIELDS HOMES LIMITED

The Woodmans Hammerpot The Woodmans Hammerpot, Littlehampton, BN16 4EU, West Sussex, England
StatusACTIVE
Company No.11823308
CategoryPrivate Limited Company
Incorporated12 Feb 2019
Age5 years, 3 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118233080003

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118233080004

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118233080002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20-30 LAUREL PARK FLAT MANAGEMENT LTD

37 STANMORE HILL,STANMORE,HA7 3DS

Number:10152922
Status:ACTIVE
Category:Private Limited Company

BARRACUDA SYSTEMS LIMITED

82B HIGH STREET,SAWSTON,CB22 3HJ

Number:11301465
Status:ACTIVE
Category:Private Limited Company

DARK BLUE (UK) LIMITED

UNIT K TRECENYDD BUSINESS PARK,GWENT,CF83 2RZ

Number:05105555
Status:LIQUIDATION
Category:Private Limited Company

I CYCLE TRAINING LIMITED

UNIT 1 THE OLD SAWMILL,CLITHEROE,BB7 1LY

Number:06367480
Status:ACTIVE
Category:Private Limited Company

KAMAURA ENTERPRISE LTD

FLORENCE VILLA SUITE 2,LONDON,SE19 1QG

Number:08790494
Status:ACTIVE
Category:Private Limited Company

R WADE LIMITED

UNIT 5, IRLAM ANIMAL CLINIC BOUNDARY TRADING ESTATE, LIVERPOOL ROAD,MANCHESTER,M44 6FB

Number:09587621
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