Advanced company searchLink opens in new window

BENDINAT PROPERTY COMPANY LIMITED

Company number 02799303

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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