Advanced company searchLink opens in new window

BAGNALL HEIGHTS LIMITED

Company number 04518208

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)
23 Dec 2024 PSC02 Notification of Bagnall Heights Holdings Limited as a person with significant control on 20 December 2024
23 Dec 2024 PSC07 Cessation of David Vincent as a person with significant control on 20 December 2024
06 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 15 August 2024
29 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
25 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 15 August 2024
27 Aug 2024 CS01 15/08/24 Statement of Capital gbp 101
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 25/10/2024 and 06/12/2024.
06 Aug 2024 PSC04 Change of details for Mr David Vincent as a person with significant control on 6 April 2016
01 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
23 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 15 August 2023
18 Aug 2023 CS01 15/08/23 Statement of Capital gbp 101
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/08/2023
07 Aug 2023 CH01 Director's details changed for Mr Philip David Vincent on 7 August 2023
07 Aug 2023 CH01 Director's details changed for Victoria Alexandra Vincent on 7 August 2023
07 Aug 2023 CH01 Director's details changed for Mr David Vincent on 7 August 2023
07 Aug 2023 PSC04 Change of details for Mr David Vincent as a person with significant control on 7 August 2023
07 Aug 2023 AD01 Registered office address changed from Bagnall Heights Bagnall Heights Bagnall Road Bagnall Stoke-on-Trent ST9 9JL England to Bagnall Heights Bagnall Road Bagnall Stoke-on-Trent ST9 9JL on 7 August 2023
27 Mar 2023 SH02 Statement of capital on 7 March 2023
  • GBP 101
09 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
08 Sep 2022 MR04 Satisfaction of charge 045182080005 in full
26 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
07 Mar 2022 MR01 Registration of charge 045182080005, created on 7 March 2022
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
18 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
06 Aug 2021 CH01 Director's details changed for Mr Philip David Vincent on 30 August 2020
09 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2021 MR04 Satisfaction of charge 045182080004 in full