- Company Overview for THE BINNEY GROUP LTD (08528758)
- Filing history for THE BINNEY GROUP LTD (08528758)
- People for THE BINNEY GROUP LTD (08528758)
- Charges for THE BINNEY GROUP LTD (08528758)
- More for THE BINNEY GROUP LTD (08528758)
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) |
---|---|---|---|
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
17 Apr 2023 | CH01 | Director's details changed for Mr Paul Edward Binney on 12 April 2023 | |
16 Feb 2023 | MR01 | Registration of charge 085287580002, created on 10 February 2023 | |
30 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Feb 2022 | MR01 | Registration of charge 085287580001, created on 10 February 2022 | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
19 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
18 Jun 2019 | SH08 | Change of share class name or designation | |
18 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 4 June 2019
|
|
13 Jun 2019 | PSC02 | Notification of Keystone Industries Limited as a person with significant control on 4 June 2019 | |
13 Jun 2019 | PSC07 | Cessation of Paul Edward Binney as a person with significant control on 4 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Feb 2018 | AP01 | Appointment of Mrs Valerie Binney as a director on 1 February 2018 | |
12 Jan 2018 | AD01 | Registered office address changed from Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 12 January 2018 | |
03 Jul 2017 | PSC01 | Notification of Paul Edward Binney as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates |