Badminton Developments Ltd was registered on 15 September 2000 and has its registered office in Welwyn Garden City in Hertfordshire. There are no directors listed for the organisation in the Companies House registry. We do not know the number of employees at the company.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 May 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 February 2016 | |
DS01 - Striking off application by a company | 05 February 2016 | |
AR01 - Annual Return | 09 October 2015 | |
AA - Annual Accounts | 16 May 2015 | |
AR01 - Annual Return | 19 September 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 20 September 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 20 September 2011 | |
AA - Annual Accounts | 13 September 2011 | |
AD01 - Change of registered office address | 06 April 2011 | |
AR01 - Annual Return | 08 October 2010 | |
AA - Annual Accounts | 29 June 2010 | |
363a - Annual Return | 23 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2009 | |
225 - Change of Accounting Reference Date | 11 August 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 15 October 2008 | |
288b - Notice of resignation of directors or secretaries | 08 May 2008 | |
AA - Annual Accounts | 26 February 2008 | |
288b - Notice of resignation of directors or secretaries | 11 February 2008 | |
363s - Annual Return | 01 October 2007 | |
AA - Annual Accounts | 10 March 2007 | |
363s - Annual Return | 09 October 2006 | |
AA - Annual Accounts | 13 March 2006 | |
363s - Annual Return | 18 October 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 28 September 2004 | |
395 - Particulars of a mortgage or charge | 21 April 2004 | |
395 - Particulars of a mortgage or charge | 20 April 2004 | |
AA - Annual Accounts | 23 February 2004 | |
287 - Change in situation or address of Registered Office | 13 January 2004 | |
225 - Change of Accounting Reference Date | 09 October 2003 | |
363s - Annual Return | 06 October 2003 | |
288a - Notice of appointment of directors or secretaries | 30 September 2003 | |
AA - Annual Accounts | 30 April 2003 | |
363s - Annual Return | 25 October 2002 | |
395 - Particulars of a mortgage or charge | 20 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2002 | |
AA - Annual Accounts | 21 July 2002 | |
288a - Notice of appointment of directors or secretaries | 04 July 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2002 | |
287 - Change in situation or address of Registered Office | 21 June 2002 | |
363s - Annual Return | 20 September 2001 | |
395 - Particulars of a mortgage or charge | 04 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2001 | |
288b - Notice of resignation of directors or secretaries | 14 February 2001 | |
288b - Notice of resignation of directors or secretaries | 14 February 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
287 - Change in situation or address of Registered Office | 31 January 2001 | |
NEWINC - New incorporation documents | 15 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Security over a deposit account | 07 April 2004 | Fully Satisfied |
N/A |
Legal charge | 07 April 2004 | Fully Satisfied |
N/A |
Debenture | 16 August 2002 | Fully Satisfied |
N/A |
Legal charge | 30 August 2001 | Fully Satisfied |
N/A |