BINFIELD COURT (HIGHCLIFFE) MANAGEMENT LIMITED

Suite 3 Brearley House Suite 3 Brearley House, Highcliffe, BH23 5ET, Dorset
StatusACTIVE
Company No.05580354
CategoryPrivate Limited Company
Incorporated30 Sep 2005
Age18 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

BINFIELD COURT (HIGHCLIFFE) MANAGEMENT LIMITED is an active private limited company with number 05580354. It was incorporated 18 years, 9 months, 11 days ago, on 30 September 2005. The company address is Suite 3 Brearley House Suite 3 Brearley House, Highcliffe, BH23 5ET, Dorset.



Company Fillings

Accounts with accounts type dormant

Date: 28 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Bourn

Termination date: 2021-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-18

Officer name: Mr Peter Huw Stephan

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-18

Officer name: Dianne Christine Lowe

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-18

Officer name: Mr Kenneth Walter Norman

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-18

Officer name: Mr Peter James Bourn

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-03-18

Officer name: Hpm South Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-10-29

Officer name: Hpm South Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Huw Stephan

Appointment date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination secretary company

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination secretary company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dianne Lowe

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hpm South Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-20

Old address: Binfield Court 44 Stuart Road Highcliffe Christchurch Dorset BH23 5HQ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 12 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-12

Officer name: Dianne Christine Lowe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-09

Old address: First Floor 283 Lymington Road Highcliffe Dorset England BH23 5EB United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Dianne Christine Lowe

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-08

Officer name: Mr Peter James Bourne

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: J W T (South) Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-19

Old address: Suite 9 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET England

Documents

View document PDF

Termination secretary company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Woodhouse

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J W T (South) Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-30

Officer name: Peter James Bourn

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Walter Norman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Barney

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Andrew Woodhouse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination secretary company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dianne Lowe

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-11

Old address: 44 Stuart Road Highcliffe Christchurch BH23 5HQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 30 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUBBLE PLAY LTD

148 EAST STREET,BRISTOL,BS3 4EW

Number:10060282
Status:ACTIVE
Category:Private Limited Company

NEUROZONE TECHNOLOGIES LTD

18 ST. CROSS STREET,LONDON,EC1N 8UN

Number:11164356
Status:ACTIVE
Category:Private Limited Company

NUTRIPHORIC LIMITED

2 PROSPECT ROAD,FARNHAM,GU10 4AH

Number:11459667
Status:ACTIVE
Category:Private Limited Company

ORCHARD PLAZA MANAGEMENT COMPANY LIMITED

41 HIGH STREET,POOLE,BH15 1EG

Number:06290157
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PEARL OF WOKINGHAM LIMITED

123-125 READING ROAD,WOKINGHAM,RG41 1HD

Number:10374365
Status:ACTIVE
Category:Private Limited Company

POTENTIAL D LIMITED

6 SEWARDSTONE ROAD,ESSEX,EN9 1NA

Number:05561625
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source