- Company Overview for 5 RISE BINGLEY LIMITED (05827809)
- Filing history for 5 RISE BINGLEY LIMITED (05827809)
- People for 5 RISE BINGLEY LIMITED (05827809)
- Charges for 5 RISE BINGLEY LIMITED (05827809)
- Insolvency for 5 RISE BINGLEY LIMITED (05827809)
- More for 5 RISE BINGLEY LIMITED (05827809)
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) |
---|---|---|---|
20 Feb 2012 | TM01 | Termination of appointment of Paul Lancaster as a director | |
15 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
18 Jan 2011 | AA | Full accounts made up to 30 June 2010 | |
25 Jun 2010 | CERTNM |
Company name changed 4URBAN LIMITED\certificate issued on 25/06/10
|
|
25 Jun 2010 | CONNOT | Change of name notice | |
22 Jun 2010 | CH03 | Secretary's details changed for Paul Hugh Ayre on 17 June 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Paul Hugh Ayre on 17 June 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
05 May 2010 | MISC | Auds res | |
26 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
02 Sep 2009 | 363a | Return made up to 06/06/09; full list of members | |
01 Sep 2009 | 288c | Director's change of particulars / paul lancaster / 01/09/2009 | |
29 Apr 2009 | AA | Full accounts made up to 30 June 2008 | |
15 Dec 2008 | 287 | Registered office changed on 15/12/2008 from 62 york place harrogate north yorkshire HG1 5RH | |
04 Nov 2008 | 363a | Return made up to 06/06/08; no change of members | |
09 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
27 May 2008 | 288a | Director appointed timothy rex bletcher | |
27 May 2008 | 288a | Director appointed rebecca helen bletcher | |
24 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
06 Jul 2007 | 363a | Return made up to 06/06/07; full list of members | |
03 May 2007 | 395 | Particulars of mortgage/charge | |
28 Jul 2006 | 288a | New director appointed | |
19 Jul 2006 | CERTNM | Company name changed gweco 308 LIMITED\certificate issued on 19/07/06 | |
19 Jul 2006 | 287 | Registered office changed on 19/07/06 from: 14 piccadilly bradford west yorkshire BD1 3LX | |
19 Jul 2006 | 225 | Accounting reference date extended from 31/05/07 to 30/06/07 |