BAINFIELD PROPERTIES LIMITED - CRAWLEY


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-06-27 View Report
Gazette. Gazette notice voluntary. 2023-04-11 View Report
Dissolution. Dissolution application strike off company. 2023-03-29 View Report
Mortgage. Charge number: 1. 2023-03-16 View Report
Mortgage. Charge number: 2. 2023-03-16 View Report
Accounts. Accounts type dormant. 2023-03-12 View Report
Mortgage. Charge number: 051683460003. 2023-02-27 View Report
Confirmation statement. Statement with no updates. 2022-07-07 View Report
Accounts. Accounts type dormant. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-07-06 View Report
Accounts. Accounts type dormant. 2021-04-26 View Report
Officers. Officer name: Mr Oliver Murphy. Appointment date: 2021-04-09. 2021-04-12 View Report
Confirmation statement. Statement with no updates. 2020-07-17 View Report
Accounts. Accounts type total exemption full. 2020-04-16 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Accounts. Accounts type total exemption full. 2019-05-01 View Report
Confirmation statement. Statement with no updates. 2018-07-05 View Report
Accounts. Accounts type total exemption full. 2018-04-09 View Report
Officers. Termination date: 2017-09-28. Officer name: Peter Anthony Davies. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-06-23 View Report
Accounts. Accounts type total exemption full. 2017-05-03 View Report
Annual return. With made up date full list shareholders. 2016-06-23 View Report
Accounts. Accounts type total exemption full. 2016-05-06 View Report
Annual return. With made up date full list shareholders. 2015-07-07 View Report
Accounts. Accounts type total exemption full. 2015-05-06 View Report
Address. Change date: 2015-03-02. Old address: Cedar House 91 High Street Caterham Surrey CR3 5UH. New address: 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD. 2015-03-02 View Report
Officers. Officer name: Mark Alan Freeland. Termination date: 2014-10-24. 2014-11-07 View Report
Annual return. With made up date full list shareholders. 2014-07-07 View Report
Accounts. Accounts type total exemption full. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2013-07-04 View Report
Mortgage. Charge number: 051683460003. 2013-04-10 View Report
Accounts. Accounts type dormant. 2013-03-07 View Report
Annual return. With made up date full list shareholders. 2012-07-02 View Report
Accounts. Accounts type full. 2012-03-16 View Report
Miscellaneous. Description: Section 519. 2011-08-12 View Report
Annual return. With made up date full list shareholders. 2011-07-14 View Report
Accounts. Accounts type full. 2011-03-22 View Report
Annual return. With made up date full list shareholders. 2010-07-16 View Report
Officers. Officer name: Mr Mark Alan Freeland. 2010-07-16 View Report
Officers. Change date: 2009-11-30. Officer name: Mr Graham John Blackford. 2010-07-16 View Report
Officers. Change date: 2009-11-30. Officer name: Mr Peter Anthony Davies. 2010-07-16 View Report
Officers. Officer name: Mr Steven Wavel Buxton. Change date: 2009-11-30. 2010-07-16 View Report
Officers. Change date: 2009-11-30. Officer name: Mr Graham John Blackford. 2010-07-16 View Report
Officers. Officer name: Graham Blackford. 2010-07-16 View Report
Officers. Officer name: Graham Blackford. 2010-07-16 View Report
Accounts. Accounts type full. 2010-02-08 View Report
Annual return. Legacy. 2009-07-06 View Report
Accounts. Accounts type full. 2009-02-09 View Report
Annual return. Legacy. 2008-08-01 View Report
Accounts. Accounts amended with accounts type full. 2008-04-10 View Report