Advanced company searchLink opens in new window

BINBURY PARK ESTATES LIMITED

Company number 09959194

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)
22 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with updates
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
13 Sep 2024 AA01 Previous accounting period extended from 31 January 2024 to 31 March 2024
23 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
25 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
26 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
01 Dec 2021 PSC04 Change of details for Mr Rakan Mckinnon as a person with significant control on 26 November 2021
01 Dec 2021 CH01 Director's details changed for Mr Mark William Quinn on 26 November 2021
01 Dec 2021 CH01 Director's details changed for Mr. Rakan Robert Mckinnon on 26 November 2021
01 Dec 2021 CH01 Director's details changed for Mr. Faris Michael Mckinnon on 26 November 2021
01 Dec 2021 AD01 Registered office address changed from Unit 1 First Floor the Westworks, White City Place 195 Wood Lane London W12 7FQ United Kingdom to 3rd Floor 54 Brooks Mews London W1K 4EF on 1 December 2021
21 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
04 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
14 Aug 2019 PSC04 Change of details for Mr Rakan Mckinnon as a person with significant control on 1 August 2019
14 Aug 2019 CH01 Director's details changed for Mr Mark William Quinn on 1 August 2019
14 Aug 2019 CH01 Director's details changed for Mr. Faris Michael Mckinnon on 1 August 2019
14 Aug 2019 CH01 Director's details changed for Mr Rakan Mckinnon on 1 August 2019
14 Aug 2019 AD01 Registered office address changed from 1st Floor 20 Thayer Street London W1U 2DD United Kingdom to Unit 1 First Floor the Westworks, White City Place 195 Wood Lane London W12 7FQ on 14 August 2019
21 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018