- Company Overview for BARDWELL PROPERTIES LTD (07742158)
- Filing history for BARDWELL PROPERTIES LTD (07742158)
- People for BARDWELL PROPERTIES LTD (07742158)
- Charges for BARDWELL PROPERTIES LTD (07742158)
- More for BARDWELL PROPERTIES LTD (07742158)
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) |
---|---|---|---|
24 Mar 2018 | MR01 | Registration of charge 077421580006, created on 16 March 2018 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
01 Feb 2017 | CH01 | Director's details changed for Mr Michael Stewart Howard Placks on 31 January 2017 | |
19 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
01 Sep 2015 | CH03 | Secretary's details changed for Michael Stewart Howard Placks on 15 August 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mr Michael Stewart Howard Placks on 15 August 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mr David Anthony Altman on 15 August 2015 | |
01 Sep 2015 | CH03 | Secretary's details changed for Michael Placks on 14 August 2015 | |
25 Feb 2015 | MR01 | Registration of charge 077421580005, created on 20 February 2015 | |
24 Dec 2014 | MR01 | Registration of charge 077421580003, created on 23 December 2014 | |
24 Dec 2014 | MR01 | Registration of charge 077421580004, created on 23 December 2014 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Nov 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
19 Oct 2014 | CH03 | Secretary's details changed for Michael Placks on 1 June 2014 | |
19 Oct 2014 | CH01 | Director's details changed for Mr David Anthony Altman on 1 June 2014 | |
19 Oct 2014 | CH01 | Director's details changed for Mr Michael Stewart Howard Placks on 1 June 2014 | |
15 Oct 2014 | CH01 | Director's details changed for Mr David Anthony Altman on 1 June 2014 | |
02 Sep 2014 | MR01 | Registration of charge 077421580001, created on 27 August 2014 | |
02 Sep 2014 | MR01 | Registration of charge 077421580002, created on 27 August 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 |