Advanced company searchLink opens in new window

BINLEY WOODS MANAGEMENT COMPANY LIMITED

Company number 05012634

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)
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
04 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
18 May 2022 AA Total exemption full accounts made up to 31 January 2021
18 May 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
18 May 2022 CS01 Confirmation statement made on 12 January 2021 with no updates
18 May 2022 AD01 Registered office address changed from 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ England to 2nd Floor, Holt Court 16 Warwick Row Coventry West Midlands CV1 1EJ on 18 May 2022
18 May 2022 RT01 Administrative restoration application
25 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
18 Feb 2021 TM01 Termination of appointment of Peter Brian Taylor as a director on 4 September 2019
18 Feb 2021 TM01 Termination of appointment of Gavin David Strachan as a director on 23 December 2020
18 Feb 2021 TM01 Termination of appointment of Clare Marie Strachan as a director on 23 December 2020
18 Feb 2021 TM01 Termination of appointment of Michelle Beverley Gowing as a director on 24 November 2018
18 Feb 2021 TM01 Termination of appointment of Lisa Jane Taylor as a director on 4 September 2019
18 Feb 2021 TM01 Termination of appointment of Glenn Vincent Gowing as a director on 24 November 2018
18 Feb 2021 TM01 Termination of appointment of Kalminderjit Singh Brar as a director on 9 June 2018
08 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
01 Apr 2020 AD01 Registered office address changed from C/O Crompton & Co 42 Queens Road Coventry CV1 3DX to 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ on 1 April 2020
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019