Based in Manningtree, 171-173 Bermondsey Street Ltd was founded on 05 April 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The organisation does not have any directors listed at Companies House.
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 April 2020 | |
MR01 - N/A | 29 January 2020 | |
MR04 - N/A | 27 January 2020 | |
MR04 - N/A | 27 January 2020 | |
AA - Annual Accounts | 04 December 2019 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 23 January 2019 | |
CS01 - N/A | 10 April 2018 | |
AD01 - Change of registered office address | 01 March 2018 | |
AA - Annual Accounts | 22 January 2018 | |
CS01 - N/A | 11 May 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 07 May 2016 | |
AP04 - Appointment of corporate secretary | 07 May 2016 | |
TM02 - Termination of appointment of secretary | 07 May 2016 | |
AA - Annual Accounts | 10 July 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 24 July 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 02 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2012 | |
MG01 - Particulars of a mortgage or charge | 27 June 2012 | |
MG01 - Particulars of a mortgage or charge | 27 June 2012 | |
AR01 - Annual Return | 02 May 2012 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 23 May 2010 | |
AA - Annual Accounts | 07 January 2010 | |
363a - Annual Return | 06 April 2009 | |
395 - Particulars of a mortgage or charge | 07 August 2008 | |
AA - Annual Accounts | 15 July 2008 | |
395 - Particulars of a mortgage or charge | 11 June 2008 | |
363a - Annual Return | 23 April 2008 | |
AA - Annual Accounts | 24 July 2007 | |
363a - Annual Return | 25 April 2007 | |
AA - Annual Accounts | 21 June 2006 | |
287 - Change in situation or address of Registered Office | 21 June 2006 | |
363a - Annual Return | 24 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2006 | |
395 - Particulars of a mortgage or charge | 10 December 2005 | |
395 - Particulars of a mortgage or charge | 10 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2005 | |
288b - Notice of resignation of directors or secretaries | 27 April 2005 | |
288b - Notice of resignation of directors or secretaries | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 27 April 2005 | |
NEWINC - New incorporation documents | 05 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 January 2020 | Outstanding |
N/A |
Debenture | 21 June 2012 | Fully Satisfied |
N/A |
Legal charge | 21 June 2012 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 01 August 2008 | Fully Satisfied |
N/A |
Debenture | 05 June 2008 | Fully Satisfied |
N/A |
Legal mortgage | 09 December 2005 | Fully Satisfied |
N/A |
Debenture | 09 December 2005 | Fully Satisfied |
N/A |