About

Registered Number: 03126128
Date of Incorporation: 14/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ

 

B G L Estates Ltd was registered on 14 November 1995 and has its registered office in East Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are no directors listed for B G L Estates Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 November 2019
AA - Annual Accounts 19 November 2019
TM01 - Termination of appointment of director 21 October 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 18 September 2018
PSC04 - N/A 08 August 2018
CH01 - Change of particulars for director 08 August 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 25 October 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 02 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 21 November 2013
CH01 - Change of particulars for director 02 October 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 21 September 2011
CH01 - Change of particulars for director 14 March 2011
AD01 - Change of registered office address 14 March 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 28 January 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 04 January 2005
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 05 February 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 10 December 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 12 September 1997
225 - Change of Accounting Reference Date 25 February 1997
287 - Change in situation or address of Registered Office 25 February 1997
363s - Annual Return 25 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
395 - Particulars of a mortgage or charge 01 February 1996
395 - Particulars of a mortgage or charge 01 February 1996
288 - N/A 04 December 1995
288 - N/A 04 December 1995
288 - N/A 04 December 1995
288 - N/A 04 December 1995
288 - N/A 04 December 1995
NEWINC - New incorporation documents 14 November 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 1996 Fully Satisfied

N/A

Debenture 30 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.