- Company Overview for BINLEY PROPERTIES LIMITED (03678166)
- Filing history for BINLEY PROPERTIES LIMITED (03678166)
- People for BINLEY PROPERTIES LIMITED (03678166)
- Charges for BINLEY PROPERTIES LIMITED (03678166)
- More for BINLEY PROPERTIES LIMITED (03678166)
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
|
|
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
|
|
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
|
|
18 Mar 2010 | CERTNM |
Company name changed auto sport engineering LIMITED\certificate issued on 18/03/10
|
|
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 |