- Company Overview for BAINESBURY DEVELOPMENTS LIMITED (09913423)
- Filing history for BAINESBURY DEVELOPMENTS LIMITED (09913423)
- People for BAINESBURY DEVELOPMENTS LIMITED (09913423)
- Charges for BAINESBURY DEVELOPMENTS LIMITED (09913423)
- Registers for BAINESBURY DEVELOPMENTS LIMITED (09913423)
- More for BAINESBURY DEVELOPMENTS LIMITED (09913423)
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) |
---|---|---|---|
17 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with updates | |
18 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
09 Dec 2022 | AD02 | Register inspection address has been changed from C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England to Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
05 Jan 2021 | PSC02 | Notification of Bainesbury Holdings Limited as a person with significant control on 9 December 2020 | |
05 Jan 2021 | PSC07 | Cessation of Clive Edward James Allen as a person with significant control on 9 December 2020 | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Mar 2020 | MR04 | Satisfaction of charge 099134230003 in full | |
27 Mar 2020 | MR04 | Satisfaction of charge 099134230002 in full | |
16 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2019 | MR01 | Registration of charge 099134230003, created on 20 September 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
05 Dec 2018 | AD03 | Register(s) moved to registered inspection location C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ | |
05 Dec 2018 | AD02 | Register inspection address has been changed to C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ | |
21 Nov 2018 | MR04 | Satisfaction of charge 099134230001 in full | |
16 Nov 2018 | MR01 | Registration of charge 099134230002, created on 14 November 2018 | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jun 2018 | AD01 | Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG England to Bainesbury House Green Lane Stratton-on-the-Fosse Radstock BA3 4rd on 13 June 2018 | |
16 Feb 2018 | MR01 | Registration of charge 099134230001, created on 14 February 2018 |