BANGOR ESTATE COMPANY LTD - PRESTWICH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-27 View Report
Accounts. Accounts type micro entity. 2023-02-22 View Report
Confirmation statement. Statement with no updates. 2022-07-27 View Report
Accounts. Accounts type micro entity. 2022-02-24 View Report
Confirmation statement. Statement with no updates. 2021-07-27 View Report
Accounts. Accounts type micro entity. 2021-05-27 View Report
Confirmation statement. Statement with no updates. 2020-07-27 View Report
Accounts. Accounts type micro entity. 2020-02-28 View Report
Confirmation statement. Statement with no updates. 2019-07-28 View Report
Accounts. Accounts type micro entity. 2019-02-28 View Report
Confirmation statement. Statement with no updates. 2018-07-27 View Report
Accounts. Accounts type micro entity. 2018-02-27 View Report
Confirmation statement. Statement with no updates. 2017-07-27 View Report
Accounts. Accounts type total exemption small. 2017-02-28 View Report
Confirmation statement. Statement with updates. 2016-07-27 View Report
Accounts. Accounts type total exemption small. 2016-02-26 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Annual return. With made up date full list shareholders. 2015-05-14 View Report
Accounts. Accounts type total exemption small. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2014-06-01 View Report
Address. Old address: C/O Haffner Hoff Manchester House Princess Street Manchester M1 6NP United Kingdom. Change date: 2014-04-01. 2014-04-01 View Report
Accounts. Accounts type total exemption small. 2014-02-19 View Report
Annual return. With made up date full list shareholders. 2013-05-17 View Report
Accounts. Accounts type total exemption small. 2013-02-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-08-23 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-08-23 View Report
Officers. Officer name: Meir Eichler. 2012-08-14 View Report
Annual return. With made up date full list shareholders. 2012-06-01 View Report
Officers. Officer name: Mr Meir Eichler. 2012-06-01 View Report
Address. Old address: 69 Windsor Road Prestwich Manchester Lancashire M25 0DB. Change date: 2012-06-01. 2012-06-01 View Report
Officers. Officer name: Mr Jonathan Goldblatt. 2012-02-29 View Report
Officers. Officer name: Meir Eichler. 2012-02-29 View Report
Accounts. Accounts type total exemption small. 2012-02-29 View Report
Annual return. With made up date full list shareholders. 2011-05-16 View Report
Accounts. Accounts type total exemption small. 2011-02-25 View Report
Annual return. With made up date full list shareholders. 2010-05-25 View Report
Accounts. Accounts type total exemption small. 2010-02-12 View Report
Annual return. Legacy. 2009-05-26 View Report
Address. Description: Registered office changed on 19/03/2009 from, millers accountants, 124 windsor road, prestwich, manchester, M25 0DU. 2009-03-19 View Report
Capital. Description: Ad 16/05/08\gbp si 1@1=1\gbp ic 1/2\. 2009-03-12 View Report
Address. Description: Registered office changed on 29/01/2009 from, 13 holden road, salford, manchester, M7 4LR. 2009-01-29 View Report
Officers. Description: Director appointed meir eichler. 2008-07-07 View Report
Officers. Description: Secretary appointed jonathan david goldblatt. 2008-07-07 View Report
Officers. Description: Appointment terminated director form 10 directors fd LTD. 2008-05-15 View Report
Incorporation. Incorporation company. 2008-05-14 View Report