- Company Overview for BIFRONS ESTATES LIMITED (00293562)
- Filing history for BIFRONS ESTATES LIMITED (00293562)
- People for BIFRONS ESTATES LIMITED (00293562)
- Charges for BIFRONS ESTATES LIMITED (00293562)
- Insolvency for BIFRONS ESTATES LIMITED (00293562)
- More for BIFRONS ESTATES LIMITED (00293562)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Dec 2014 | TM01 | Termination of appointment of Mollie Frances Selma Souster as a director on 11 October 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | CH01 | Director's details changed for Alexander Christopher Glenny on 30 December 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Alexander Keith Glenny on 30 December 2013 | |
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
22 Mar 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
14 Jan 2011 | CH03 | Secretary's details changed for Timothy Alan Cooper on 31 December 2009 | |
14 Jan 2011 | CH01 | Director's details changed for Mollie Frances Selma Souster on 13 October 2009 | |
14 Jan 2011 | CH01 | Director's details changed for Alexander Keith Glenny on 25 April 2010 | |
14 Jan 2011 | AD01 | Registered office address changed from 4 Town Quay Wharf Abbey Road Barking Essex. IG11 7BZ on 14 January 2011 | |
14 Jan 2011 | CH01 | Director's details changed for Timothy Alan Cooper on 31 December 2009 | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Apr 2010 | AP01 | Appointment of Alexander Christopher Glenny as a director | |
19 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
04 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
25 Feb 2008 | 363a | Return made up to 31/12/07; full list of members | |
07 Jan 2008 | 288a | New director appointed | |
23 Dec 2007 | AA | Total exemption small company accounts made up to 30 September 2007 | |
02 Jul 2007 | 363a | Return made up to 31/12/06; full list of members |