Total Documents | 218 |
---|
Total Pages | 1,252 |
---|
7 August 2023 | Confirmation statement made on 1 August 2023 with no updates |
---|---|
15 December 2022 | Total exemption full accounts made up to 31 March 2022 |
8 August 2022 | Confirmation statement made on 1 August 2022 with no updates |
20 August 2021 | Termination of appointment of Gerard Colqhoun Price as a director on 9 August 2021 |
20 August 2021 | Termination of appointment of Richard Graham St John Rowlandson as a director on 9 August 2021 |
20 August 2021 | Appointment of Mr Mark White as a director on 9 August 2021 |
20 August 2021 | Appointment of Mr Edward Thomas Morton Rowlandson as a director on 9 August 2021 |
4 August 2021 | Total exemption full accounts made up to 31 March 2021 |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 |
7 August 2020 | Confirmation statement made on 1 August 2020 with no updates |
1 December 2019 | Accounts for a small company made up to 31 March 2019 |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates |
12 December 2018 | Accounts for a small company made up to 31 March 2018 |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates |
13 April 2018 | Cessation of Bargate Homes Limited as a person with significant control on 6 April 2016 |
13 April 2018 | Notification of Bargate Homes Limited as a person with significant control on 6 April 2016 |
6 December 2017 | Accounts for a small company made up to 31 March 2017 |
6 December 2017 | Accounts for a small company made up to 31 March 2017 |
10 August 2017 | Confirmation statement made on 1 August 2017 with no updates |
10 August 2017 | Confirmation statement made on 1 August 2017 with no updates |
16 January 2017 | Satisfaction of charge 066618450033 in full |
16 January 2017 | Satisfaction of charge 066618450033 in full |
16 January 2017 | Satisfaction of charge 066618450032 in full |
16 January 2017 | Satisfaction of charge 066618450032 in full |
22 November 2016 | Full accounts made up to 31 March 2016 |
22 November 2016 | Full accounts made up to 31 March 2016 |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates |
3 December 2015 | Satisfaction of charge 066618450034 in full |
3 December 2015 | Satisfaction of charge 066618450034 in full |
26 November 2015 | Full accounts made up to 31 March 2015 |
26 November 2015 | Full accounts made up to 31 March 2015 |
10 August 2015 | Satisfaction of charge 066618450030 in full |
10 August 2015 | Satisfaction of charge 066618450031 in full |
10 August 2015 | Satisfaction of charge 25 in full |
10 August 2015 | Satisfaction of charge 23 in full |
10 August 2015 | Satisfaction of charge 066618450030 in full |
10 August 2015 | Satisfaction of charge 23 in full |
10 August 2015 | Satisfaction of charge 22 in full |
10 August 2015 | Satisfaction of charge 22 in full |
10 August 2015 | Satisfaction of charge 066618450031 in full |
10 August 2015 | Satisfaction of charge 25 in full |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
23 October 2014 | Full accounts made up to 31 March 2014 |
23 October 2014 | Full accounts made up to 31 March 2014 |
13 October 2014 | Satisfaction of charge 16 in full |
13 October 2014 | Satisfaction of charge 17 in full |
13 October 2014 | Satisfaction of charge 21 in full |
13 October 2014 | Satisfaction of charge 066618450028 in full |
13 October 2014 | Satisfaction of charge 14 in full |
13 October 2014 | Satisfaction of charge 2 in full |
13 October 2014 | Satisfaction of charge 10 in full |
13 October 2014 | Satisfaction of charge 19 in full |
13 October 2014 | Satisfaction of charge 15 in full |
13 October 2014 | Satisfaction of charge 7 in full |
13 October 2014 | Satisfaction of charge 066618450029 in full |
13 October 2014 | Satisfaction of charge 3 in full |
13 October 2014 | Satisfaction of charge 15 in full |
13 October 2014 | Satisfaction of charge 18 in full |
13 October 2014 | Satisfaction of charge 7 in full |
13 October 2014 | Satisfaction of charge 20 in full |
13 October 2014 | Satisfaction of charge 21 in full |
13 October 2014 | Satisfaction of charge 18 in full |
13 October 2014 | Satisfaction of charge 066618450029 in full |
13 October 2014 | Satisfaction of charge 26 in full |
13 October 2014 | Satisfaction of charge 066618450027 in full |
13 October 2014 | Satisfaction of charge 16 in full |
13 October 2014 | Satisfaction of charge 5 in full |
13 October 2014 | Satisfaction of charge 2 in full |
13 October 2014 | Satisfaction of charge 17 in full |
13 October 2014 | Satisfaction of charge 10 in full |
13 October 2014 | Satisfaction of charge 19 in full |
13 October 2014 | Satisfaction of charge 26 in full |
13 October 2014 | Satisfaction of charge 3 in full |
13 October 2014 | Satisfaction of charge 4 in full |
13 October 2014 | Satisfaction of charge 4 in full |
13 October 2014 | Satisfaction of charge 066618450028 in full |
13 October 2014 | Satisfaction of charge 12 in full |
13 October 2014 | Satisfaction of charge 066618450027 in full |
13 October 2014 | Satisfaction of charge 14 in full |
13 October 2014 | Satisfaction of charge 20 in full |
13 October 2014 | Satisfaction of charge 5 in full |
13 October 2014 | Satisfaction of charge 12 in full |
14 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
18 July 2014 | Registration of charge 066618450034, created on 15 July 2014 |
18 July 2014 | Registration of charge 066618450033, created on 1 July 2014 |
18 July 2014 | Registration of charge 066618450033, created on 1 July 2014 |
18 July 2014 | Registration of charge 066618450033, created on 1 July 2014 |
18 July 2014 | Registration of charge 066618450034, created on 15 July 2014 |
26 February 2014 | Registration of charge 066618450032 |
26 February 2014 | Registration of charge 066618450032 |
1 November 2013 | Full accounts made up to 31 March 2013 |
1 November 2013 | Full accounts made up to 31 March 2013 |
17 October 2013 | Registration of charge 066618450031 |
17 October 2013 | Registration of charge 066618450031 |
17 October 2013 | Registration of charge 066618450030 |
17 October 2013 | Registration of charge 066618450030 |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
28 June 2013 | Registration of charge 066618450029 |
28 June 2013 | Registration of charge 066618450029 |
28 June 2013 | Registration of charge 066618450028 |
28 June 2013 | Registration of charge 066618450028 |
3 May 2013 | Satisfaction of charge 24 in full |
3 May 2013 | Satisfaction of charge 24 in full |
13 April 2013 | Registration of charge 066618450027 |
13 April 2013 | Registration of charge 066618450027 |
6 April 2013 | Particulars of a mortgage or charge / charge no: 24 |
6 April 2013 | Particulars of a mortgage or charge / charge no: 26 |
6 April 2013 | Particulars of a mortgage or charge / charge no: 25 |
6 April 2013 | Particulars of a mortgage or charge / charge no: 24 |
6 April 2013 | Particulars of a mortgage or charge / charge no: 25 |
6 April 2013 | Particulars of a mortgage or charge / charge no: 26 |
5 April 2013 | Particulars of a mortgage or charge / charge no: 23 |
5 April 2013 | Particulars of a mortgage or charge / charge no: 23 |
2 April 2013 | Particulars of a mortgage or charge / charge no: 22 |
2 April 2013 | Particulars of a mortgage or charge / charge no: 22 |
30 March 2013 | Particulars of a mortgage or charge / charge no: 21 |
30 March 2013 | Particulars of a mortgage or charge / charge no: 21 |
26 February 2013 | Particulars of a mortgage or charge / charge no: 20 |
26 February 2013 | Particulars of a mortgage or charge / charge no: 20 |
25 October 2012 | Full accounts made up to 31 March 2012 |
25 October 2012 | Full accounts made up to 31 March 2012 |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |
12 April 2012 | Particulars of a mortgage or charge / charge no: 19 |
12 April 2012 | Particulars of a mortgage or charge / charge no: 19 |
13 December 2011 | Full accounts made up to 31 March 2011 |
13 December 2011 | Full accounts made up to 31 March 2011 |
5 October 2011 | Particulars of a mortgage or charge / charge no: 18 |
5 October 2011 | Particulars of a mortgage or charge / charge no: 18 |
1 October 2011 | Particulars of a mortgage or charge / charge no: 17 |
1 October 2011 | Particulars of a mortgage or charge / charge no: 17 |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders |
16 June 2011 | Auditor's resignation |
16 June 2011 | Auditor's resignation |
8 January 2011 | Particulars of a mortgage or charge / charge no: 16 |
8 January 2011 | Particulars of a mortgage or charge / charge no: 16 |
6 January 2011 | Particulars of a mortgage or charge / charge no: 15 |
6 January 2011 | Particulars of a mortgage or charge / charge no: 15 |
8 December 2010 | Full accounts made up to 31 March 2010 |
8 December 2010 | Full accounts made up to 31 March 2010 |
10 November 2010 | Particulars of a mortgage or charge / charge no: 14 |
10 November 2010 | Particulars of a mortgage or charge / charge no: 14 |
4 November 2010 | Particulars of a mortgage or charge / charge no: 12 |
4 November 2010 | Particulars of a mortgage or charge / charge no: 12 |
21 October 2010 | Particulars of a mortgage or charge / charge no: 11 |
21 October 2010 | Particulars of a mortgage or charge / charge no: 11 |
19 October 2010 | Particulars of a mortgage or charge / charge no: 10 |
19 October 2010 | Particulars of a mortgage or charge / charge no: 10 |
25 September 2010 | Particulars of a mortgage or charge / charge no: 8 |
25 September 2010 | Particulars of a mortgage or charge / charge no: 8 |
3 August 2010 | Director's details changed for Richard Graham St John Rowlandson on 1 August 2010 |
3 August 2010 | Director's details changed for Richard Graham St John Rowlandson on 1 August 2010 |
3 August 2010 | Director's details changed for Mr Gerard Colqhoun Price on 1 August 2010 |
3 August 2010 | Director's details changed for Mr Gerard Colqhoun Price on 1 August 2010 |
3 August 2010 | Director's details changed for Richard Graham St John Rowlandson on 1 August 2010 |
3 August 2010 | Secretary's details changed for The Financial and Industrial Trust Limited on 1 August 2010 |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders |
3 August 2010 | Secretary's details changed for The Financial and Industrial Trust Limited on 1 August 2010 |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders |
3 August 2010 | Director's details changed for Mr Gerard Colqhoun Price on 1 August 2010 |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders |
3 August 2010 | Secretary's details changed for The Financial and Industrial Trust Limited on 1 August 2010 |
8 May 2010 | Particulars of a mortgage or charge / charge no: 7 |
8 May 2010 | Particulars of a mortgage or charge / charge no: 7 |
30 January 2010 | Particulars of a mortgage or charge / charge no: 5 |
30 January 2010 | Particulars of a mortgage or charge / charge no: 5 |
23 January 2010 | Particulars of a mortgage or charge / charge no: 4 |
23 January 2010 | Particulars of a mortgage or charge / charge no: 4 |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 |
4 August 2009 | Return made up to 01/08/09; full list of members |
4 August 2009 | Return made up to 01/08/09; full list of members |
3 July 2009 | Particulars of a mortgage or charge / charge no: 3 |
3 July 2009 | Particulars of a mortgage or charge / charge no: 3 |
1 July 2009 | Particulars of a mortgage or charge / charge no: 2 |
1 July 2009 | Particulars of a mortgage or charge / charge no: 2 |
27 March 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 |
27 March 2009 | Director appointed gerard colquhoun price |
27 March 2009 | Resolutions
|
27 March 2009 | Director appointed richard graham st john rowlandson |
27 March 2009 | Ad 19/03/09\gbp si 999@1=999\gbp ic 1/1000\ |
27 March 2009 | Ad 19/03/09\gbp si 999@1=999\gbp ic 1/1000\ |
27 March 2009 | Appointment terminated director anthony burton |
27 March 2009 | Appointment terminated director anthony burton |
27 March 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 |
27 March 2009 | Resolutions
|
27 March 2009 | Director appointed gerard colquhoun price |
27 March 2009 | Director appointed richard graham st john rowlandson |
25 March 2009 | Particulars of a mortgage or charge / charge no: 1 |
25 March 2009 | Particulars of a mortgage or charge / charge no: 1 |
17 September 2008 | Appointment terminated secretary bondlaw secretaries LIMITED |
17 September 2008 | Appointment terminated director bondlaw directors LIMITED |
17 September 2008 | Director appointed anthony william rawes burton |
17 September 2008 | Secretary appointed the financial and industrial trust LIMITED |
17 September 2008 | Secretary appointed the financial and industrial trust LIMITED |
17 September 2008 | Registered office changed on 17/09/2008 from 39-49 commercial road southampton hampshire SO15 1GA |
17 September 2008 | Appointment terminated director bondlaw directors LIMITED |
17 September 2008 | Registered office changed on 17/09/2008 from 39-49 commercial road southampton hampshire SO15 1GA |
17 September 2008 | Appointment terminated secretary bondlaw secretaries LIMITED |
17 September 2008 | Director appointed anthony william rawes burton |
10 September 2008 | Memorandum and Articles of Association |
10 September 2008 | Memorandum and Articles of Association |
5 September 2008 | Company name changed bondco 1268 LIMITED\certificate issued on 05/09/08 |
5 September 2008 | Company name changed bondco 1268 LIMITED\certificate issued on 05/09/08 |
1 August 2008 | Incorporation |
1 August 2008 | Incorporation |