- Company Overview for BENDINAT PROPERTY COMPANY LIMITED (02799303)
- Filing history for BENDINAT PROPERTY COMPANY LIMITED (02799303)
- People for BENDINAT PROPERTY COMPANY LIMITED (02799303)
- Charges for BENDINAT PROPERTY COMPANY LIMITED (02799303)
- More for BENDINAT PROPERTY COMPANY LIMITED (02799303)
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 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
03 Jan 2016 | DS01 | Application to strike the company off the register | |
16 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
21 Oct 2014 | CH01 | Director's details changed for Mark Stanislaus Duval on 18 April 2014 | |
01 Sep 2014 | AD02 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
18 Aug 2014 | CH04 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 | |
23 Jun 2014 | AD01 | Registered office address changed from 8 Queen Street London W1J 5PD on 23 June 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
16 Jul 2013 | AD02 | Register inspection address has been changed | |
15 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
23 Feb 2012 | AA | Full accounts made up to 31 March 2011 | |
18 May 2011 | CH01 | Director's details changed for Charles Philip Fairweather on 18 May 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
03 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
11 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
16 Mar 2009 | 363a | Return made up to 15/03/09; full list of members | |
22 Oct 2008 | 288a | Director appointed geoffrey david le poidevin |