Based in Bagnall, Bagnall Heights Ltd was registered on 23 August 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VINCENT, David | 05 November 2002 | - | 1 |
VINCENT, Philip David | 29 September 2011 | - | 1 |
VINCENT, Victoria Alexandra | 22 November 2018 | - | 1 |
CULLEN, James William | 05 November 2002 | 25 September 2015 | 1 |
HEATONS DIRECTORS LIMITED | 08 September 2002 | 05 November 2002 | 1 |
HSL 120 LIMITED | 23 August 2002 | 05 November 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOSTOCK, Rebecca | 12 September 2007 | 26 October 2018 | 1 |
CONWAY, Amanda Clare | 25 April 2003 | 12 September 2007 | 1 |
HS 107 LIMITED | 23 August 2002 | 08 September 2002 | 1 |
VINCENT, Lynn Barbara | 05 November 2002 | 25 April 2003 | 1 |
HS120 LIMITED | 18 September 2002 | 05 November 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
AAMD - Amended Accounts | 15 July 2020 | |
AA - Annual Accounts | 16 June 2020 | |
AA01 - Change of accounting reference date | 16 March 2020 | |
AA01 - Change of accounting reference date | 18 December 2019 | |
RP04SH01 - N/A | 06 September 2019 | |
CS01 - N/A | 02 September 2019 | |
SH01 - Return of Allotment of shares | 11 July 2019 | |
AA - Annual Accounts | 03 January 2019 | |
RESOLUTIONS - N/A | 29 November 2018 | |
AP01 - Appointment of director | 22 November 2018 | |
SH01 - Return of Allotment of shares | 06 November 2018 | |
RESOLUTIONS - N/A | 05 November 2018 | |
TM02 - Termination of appointment of secretary | 26 October 2018 | |
PSC04 - N/A | 26 October 2018 | |
CS01 - N/A | 21 September 2018 | |
MR01 - N/A | 04 July 2018 | |
AD01 - Change of registered office address | 14 May 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 February 2018 | |
SH08 - Notice of name or other designation of class of shares | 19 February 2018 | |
RESOLUTIONS - N/A | 16 February 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 27 September 2017 | |
MR04 - N/A | 15 June 2017 | |
AA - Annual Accounts | 07 January 2017 | |
CS01 - N/A | 23 September 2016 | |
MR01 - N/A | 19 July 2016 | |
MR04 - N/A | 06 June 2016 | |
MR04 - N/A | 06 June 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AR01 - Annual Return | 25 September 2015 | |
TM01 - Termination of appointment of director | 25 September 2015 | |
TM01 - Termination of appointment of director | 25 September 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 14 September 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AP01 - Appointment of director | 14 November 2011 | |
AR01 - Annual Return | 27 September 2011 | |
CH03 - Change of particulars for secretary | 27 September 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 21 October 2010 | |
AA - Annual Accounts | 02 February 2010 | |
AD01 - Change of registered office address | 13 October 2009 | |
AR01 - Annual Return | 13 October 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 16 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363s - Annual Return | 27 November 2007 | |
287 - Change in situation or address of Registered Office | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 14 November 2007 | |
288a - Notice of appointment of directors or secretaries | 10 October 2007 | |
288b - Notice of resignation of directors or secretaries | 26 September 2007 | |
287 - Change in situation or address of Registered Office | 08 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363s - Annual Return | 13 September 2006 | |
AA - Annual Accounts | 02 February 2006 | |
MISC - Miscellaneous document | 12 September 2005 | |
363s - Annual Return | 23 August 2005 | |
AA - Annual Accounts | 20 January 2005 | |
395 - Particulars of a mortgage or charge | 19 November 2004 | |
363s - Annual Return | 22 October 2004 | |
395 - Particulars of a mortgage or charge | 22 July 2004 | |
363s - Annual Return | 26 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2003 | |
288a - Notice of appointment of directors or secretaries | 30 April 2003 | |
288b - Notice of resignation of directors or secretaries | 30 April 2003 | |
AA - Annual Accounts | 16 April 2003 | |
RESOLUTIONS - N/A | 10 April 2003 | |
RESOLUTIONS - N/A | 10 April 2003 | |
RESOLUTIONS - N/A | 10 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 2002 | |
225 - Change of Accounting Reference Date | 11 November 2002 | |
287 - Change in situation or address of Registered Office | 11 November 2002 | |
288b - Notice of resignation of directors or secretaries | 11 November 2002 | |
288b - Notice of resignation of directors or secretaries | 11 November 2002 | |
288a - Notice of appointment of directors or secretaries | 11 November 2002 | |
288a - Notice of appointment of directors or secretaries | 11 November 2002 | |
288a - Notice of appointment of directors or secretaries | 11 November 2002 | |
CERTNM - Change of name certificate | 29 October 2002 | |
288a - Notice of appointment of directors or secretaries | 03 October 2002 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
288a - Notice of appointment of directors or secretaries | 18 September 2002 | |
NEWINC - New incorporation documents | 23 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 June 2018 | Outstanding |
N/A |
A registered charge | 14 July 2016 | Fully Satisfied |
N/A |
Legal charge | 09 November 2004 | Fully Satisfied |
N/A |
Debenture | 20 July 2004 | Fully Satisfied |
N/A |