Advanced company searchLink opens in new window

THE BINNEY GROUP LTD

Company number 08528758

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000.00
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