BARGATE DEVELOPMENTS (GRIMSBY) LIMITED
Company number 02190693
- Company Overview for BARGATE DEVELOPMENTS (GRIMSBY) LIMITED (02190693)
- Filing history for BARGATE DEVELOPMENTS (GRIMSBY) LIMITED (02190693)
- People for BARGATE DEVELOPMENTS (GRIMSBY) LIMITED (02190693)
- More for BARGATE DEVELOPMENTS (GRIMSBY) LIMITED (02190693)
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) |
---|---|---|---|
07 Jun 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
10 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with updates | |
14 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Feb 2022 | AP01 | Appointment of Ms Victoria Catherine Hartung as a director on 21 February 2022 | |
22 Feb 2022 | AP01 | Appointment of Mr Richard Coulbeck as a director on 21 February 2022 | |
22 Feb 2022 | TM01 | Termination of appointment of Maria Johanna Scott as a director on 21 February 2022 | |
22 Feb 2022 | TM02 | Termination of appointment of Beryl Margaret Smith as a secretary on 21 February 2022 | |
23 Aug 2021 | CH01 | Director's details changed for Miss Alenka Jane Hazlewood on 23 August 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jan 2021 | AP01 | Appointment of Miss Alenka Jane Hazlewood as a director on 27 November 2019 | |
21 Dec 2020 | CH01 | Director's details changed for Beryl Margaret Smith on 21 December 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Maria Johanna Scott on 21 December 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Mr Gary Bainbridge on 21 December 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Ms Sarah-Jane Murray on 21 December 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Mr Laurence William Carroll on 21 December 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Anthony Marshall as a director on 21 December 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Roger Edwardson on 21 December 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Pearl Blow on 21 December 2020 | |
21 Dec 2020 | CH03 | Secretary's details changed for Beryl Margaret Smith on 21 December 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from Hanover House 117/119 Cleethorpe Road Grimsby South Humberside DN31 3ET England to 117 - 119 Cleethorpe Road Grimsby DN31 3ET on 21 December 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates |