BADDESLEY PARK INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED - HARLOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-25 View Report
Accounts. Accounts type total exemption full. 2023-11-29 View Report
Confirmation statement. Statement with updates. 2023-01-29 View Report
Accounts. Accounts type total exemption full. 2022-12-12 View Report
Confirmation statement. Statement with updates. 2022-04-11 View Report
Confirmation statement. Statement with updates. 2022-03-08 View Report
Accounts. Accounts type micro entity. 2021-12-06 View Report
Confirmation statement. Statement with updates. 2021-01-11 View Report
Address. New address: C/O Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ. Change date: 2020-07-14. Old address: Ff28 C/O Mills&Co Accountants Ltd Harlow Enterprise Hub Edinburgh Way Harlow CM20 2NQ England. 2020-07-14 View Report
Accounts. Accounts type total exemption full. 2020-04-10 View Report
Confirmation statement. Statement with updates. 2020-01-22 View Report
Accounts. Accounts type total exemption full. 2019-06-14 View Report
Gazette. Gazette filings brought up to date. 2019-03-26 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Address. Change date: 2019-03-25. New address: Ff28 C/O Mills&Co Accountants Ltd Harlow Enterprise Hub Edinburgh Way Harlow CM20 2NQ. Old address: 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ. 2019-03-25 View Report
Gazette. Gazette notice compulsory. 2019-03-19 View Report
Accounts. Accounts type total exemption full. 2018-12-30 View Report
Confirmation statement. Statement with no updates. 2018-01-05 View Report
Accounts. Accounts type micro entity. 2017-12-08 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Annual return. With made up date full list shareholders. 2016-02-12 View Report
Accounts. Accounts type total exemption small. 2015-12-21 View Report
Accounts. Accounts type total exemption small. 2015-01-12 View Report
Annual return. With made up date full list shareholders. 2015-01-02 View Report
Annual return. With made up date full list shareholders. 2014-02-04 View Report
Accounts. Accounts type total exemption small. 2014-01-06 View Report
Annual return. With made up date full list shareholders. 2013-01-07 View Report
Accounts. Accounts type total exemption small. 2013-01-02 View Report
Gazette. Gazette filings brought up to date. 2012-05-05 View Report
Annual return. With made up date full list shareholders. 2012-05-02 View Report
Gazette. Gazette notice compulsary. 2012-05-01 View Report
Accounts. Accounts type total exemption small. 2011-12-23 View Report
Annual return. With made up date full list shareholders. 2011-03-18 View Report
Accounts. Accounts type total exemption small. 2011-02-01 View Report
Accounts. Accounts type total exemption small. 2010-01-21 View Report
Annual return. With made up date full list shareholders. 2010-01-11 View Report
Officers. Officer name: Mr Maurice Edward Croucher. Change date: 2009-12-01. 2010-01-11 View Report
Officers. Change date: 2009-12-01. Officer name: David Reginald Turpin. 2010-01-11 View Report
Officers. Officer name: Maurice Edward Croucher. Change date: 2009-12-01. 2010-01-11 View Report
Annual return. Legacy. 2009-01-20 View Report
Officers. Description: Director and secretary's change of particulars / maurice croucher / 01/06/2008. 2009-01-16 View Report
Accounts. Accounts type total exemption small. 2008-12-19 View Report
Accounts. Accounts type total exemption small. 2008-02-01 View Report
Annual return. Legacy. 2008-01-11 View Report
Accounts. Accounts type total exemption small. 2007-03-03 View Report
Annual return. Legacy. 2007-02-22 View Report
Accounts. Accounts type total exemption small. 2006-01-26 View Report
Annual return. Legacy. 2006-01-09 View Report
Annual return. Legacy. 2005-02-28 View Report