BAGSHOT DEVELOPMENTS LIMITED

Unit 1a Stanhope Gate Unit 1a Stanhope Gate, Camberley, GU15 3DW, Surrey, England
StatusACTIVE
Company No.06846554
CategoryPrivate Limited Company
Incorporated13 Mar 2009
Age15 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

BAGSHOT DEVELOPMENTS LIMITED is an active private limited company with number 06846554. It was incorporated 15 years, 3 months, 14 days ago, on 13 March 2009. The company address is Unit 1a Stanhope Gate Unit 1a Stanhope Gate, Camberley, GU15 3DW, Surrey, England.



Company Fillings

Change to a person with significant control

Date: 05 Feb 2024

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-01

Psc name: Mrs Michelle Macleod

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2024

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Macleod

Notification date: 2023-09-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2024

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-01

Psc name: Mr Fraser Andrew Macleod

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-05

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2020

Action Date: 22 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068465540002

Charge creation date: 2020-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-08

Old address: Suite Two Heath House 227-229 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD

New address: Unit 1a Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 23 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-23

Officer name: Mr Fraser Andrew Macleod

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2012

Action Date: 10 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-10

Officer name: Mr Fraser Andrew Macleod

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 13 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-13

Officer name: Mr Fraser Andrew Macleod

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-28

Old address: 187a Field End Road Eastcote Middlesex HA5 1QR

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 13 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IIVR LTD.

6TH FLOOR,LONDON,EC2V 7NQ

Number:11101254
Status:ACTIVE
Category:Private Limited Company

LAVA FEEDER (SCOTLAND) L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL025799
Status:ACTIVE
Category:Limited Partnership

LOVE YOUR GUITAR LIMITED

51 RAVENSWOOD DRIVE SOUTH,SOLIHULL,B91 3LP

Number:10915098
Status:ACTIVE
Category:Private Limited Company

MANCBEE LTD

THE ALBANY HOTEL,HEYWOOD,OL10 1PX

Number:11388432
Status:ACTIVE
Category:Private Limited Company

ONE BEEHIVE LTD

9 WESTFIELD BRAE,INVERNESS,IV2 5TL

Number:SC423845
Status:ACTIVE
Category:Private Limited Company

PARKSPACE CONSULTING LTD

86 GRANTHAM DRIVE,YORK,YO26 4TZ

Number:05897388
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