Advanced company searchLink opens in new window

BINLEY PROPERTIES LIMITED

Company number 03678166

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)
22 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Jan 2015 CH01 Director's details changed for Barry John Goodyear on 15 December 2014
11 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 50,000
11 Dec 2014 TM01 Termination of appointment of Peter Anthony Edge as a director on 1 May 2014
09 Dec 2014 TM01 Termination of appointment of Peter Anthony Edge as a director on 1 May 2014
13 Jun 2014 AA Accounts for a small company made up to 31 August 2013
02 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 50,000
18 Apr 2013 AA Accounts for a small company made up to 31 August 2012
11 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
11 Dec 2012 AD01 Registered office address changed from Brandon Road Binley Coventry CV3 2AH on 11 December 2012
01 Jun 2012 AA Accounts for a small company made up to 31 August 2011
08 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
19 Apr 2011 AA Accounts for a small company made up to 31 August 2010
15 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
15 Dec 2010 CH03 Secretary's details changed for Amanda Elizabeth Clarke on 25 November 2010
15 Dec 2010 CH01 Director's details changed for Peter Anthony Edge on 25 November 2010
15 Dec 2010 CH01 Director's details changed for Barry John Goodyear on 25 November 2010
15 Dec 2010 CH01 Director's details changed for Amanda Elizabeth Clarke on 25 November 2010
29 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 190 03/11/2010
18 Mar 2010 CERTNM Company name changed auto sport engineering LIMITED\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
18 Mar 2010 CONNOT Change of name notice
17 Mar 2010 AA Accounts for a small company made up to 31 August 2009
24 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Barry John Goodyear on 7 December 2009
17 Dec 2009 CH01 Director's details changed for Amanda Elizabeth Clarke on 7 December 2009