BANGLO INVESTORS LIMITED - SOLIHULL


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-11 View Report
Confirmation statement. Statement with no updates. 2023-06-29 View Report
Accounts. Accounts type total exemption full. 2022-12-14 View Report
Confirmation statement. Statement with no updates. 2022-06-27 View Report
Confirmation statement. Statement with updates. 2022-05-23 View Report
Mortgage. Charge creation date: 2022-04-06. Charge number: 113522110002. 2022-04-13 View Report
Mortgage. Charge number: 113522110001. 2022-04-07 View Report
Accounts. Accounts type total exemption full. 2021-10-14 View Report
Confirmation statement. Statement with no updates. 2021-05-25 View Report
Accounts. Accounts type total exemption full. 2020-10-27 View Report
Mortgage. Charge creation date: 2020-06-11. Charge number: 113522110001. 2020-06-11 View Report
Confirmation statement. Statement with no updates. 2020-05-14 View Report
Accounts. Accounts type total exemption full. 2019-10-31 View Report
Accounts. Change account reference date company previous shortened. 2019-10-31 View Report
Accounts. Change account reference date company current shortened. 2019-08-21 View Report
Confirmation statement. Statement with updates. 2019-06-03 View Report
Capital. Capital allotment shares. 2018-07-30 View Report
Capital. Capital allotment shares. 2018-07-27 View Report
Capital. Date: 2018-06-29. 2018-07-13 View Report
Capital. Capital allotment shares. 2018-07-13 View Report
Capital. Capital variation of rights attached to shares. 2018-07-13 View Report
Capital. Capital name of class of shares. 2018-07-13 View Report
Resolution. Description: Resolutions. 2018-07-12 View Report
Officers. Officer name: Phillip Shenton. Termination date: 2018-06-29. 2018-07-05 View Report
Persons with significant control. Psc name: Farleigh Limited. Notification date: 2018-06-29. 2018-07-05 View Report
Officers. Appointment date: 2018-06-29. Officer name: Mr John Selwyn Parrott. 2018-07-05 View Report
Persons with significant control. Notification date: 2018-06-29. Psc name: Earlplace Limited. 2018-07-05 View Report
Persons with significant control. Notification date: 2018-06-29. Psc name: Glenwood Construction Limited. 2018-07-05 View Report
Persons with significant control. Psc name: Lawrence Russell Grove. Cessation date: 2018-06-29. 2018-07-05 View Report
Officers. Change date: 2018-05-09. Officer name: Robert Samuel Milligan. 2018-05-15 View Report
Incorporation. Capital: GBP 2 2018-05-09 View Report