Advanced company searchLink opens in new window

BGS (PENTIAN GREEN) HOLDINGS LIMITED

Company number 05337665

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)
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
30 Sep 2010 AA Full accounts made up to 31 December 2009
19 Mar 2010 CH01 Director's details changed for Peter Robert Andrew on 18 March 2010
05 Feb 2010 TM01 Termination of appointment of Christopher Carney as a director
05 Feb 2010 AP01 Appointment of Vikranth Chandran as a director
22 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 18/04/2023 under section 1088 of the Companies Act 2006
11 Jan 2010 CH03 Secretary's details changed for Michael Andrew Lonnon on 11 January 2010
24 Nov 2009 CH01 Director's details changed for Peter Robert Andrew on 16 November 2009
02 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
07 Oct 2009 AD03 Register(s) moved to registered inspection location
06 Oct 2009 AD02 Register inspection address has been changed
27 Aug 2009 CERT1 Certificate of re-registration from Unlimited to Limited
27 Aug 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 Aug 2009 MAR Re-registration of Memorandum and Articles
27 Aug 2009 51 Application for reregistration from UNLTD to LTD
04 Feb 2009 AA Accounts for a dormant company made up to 31 December 2007
19 Jan 2009 363a Return made up to 19/01/09; full list of members
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 18/04/2023 under section 1088 of the Companies Act 2006
02 Jan 2009 287 Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
15 Dec 2008 288c Director's change of particulars / peter andrew / 09/12/2008
10 Dec 2008 288a Director appointed peter robert andrew
10 Dec 2008 288a Director appointed christopher carney
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 18/04/2023 under section 1088 of the Companies Act 2006
01 Oct 2008 287 Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE
15 May 2008 288b Appointment terminated director roger taylor
15 May 2008 288b Appointment terminated director guy parker
23 Jan 2008 363a Return made up to 19/01/08; full list of members