- Company Overview for BAINSDOWN LIMITED (01633068)
- Filing history for BAINSDOWN LIMITED (01633068)
- People for BAINSDOWN LIMITED (01633068)
- Charges for BAINSDOWN LIMITED (01633068)
- More for BAINSDOWN LIMITED (01633068)
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) |
---|---|---|---|
29 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
15 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
18 Nov 2020 | AP01 | Appointment of Mrs Janine Bramall as a director on 12 November 2020 | |
18 Nov 2020 | AP01 | Appointment of Mrs Karen Smart as a director on 12 November 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Neil Philip Thompson as a director on 12 November 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of John Kenneth O'toole as a director on 12 November 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Charles Thomas Cornish as a director on 12 November 2020 | |
27 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
31 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Charles Thomas Cornish on 7 August 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
09 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
04 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
24 May 2016 | AD03 | Register(s) moved to registered inspection location Olympic House Olympic House Manchester Airport Manchester M90 1QX | |
20 May 2016 | AD02 | Register inspection address has been changed to Olympic House Olympic House Manchester Airport Manchester M90 1QX | |
03 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
16 Oct 2014 | AA | Full accounts made up to 31 March 2014 |