About

Registered Number: 03105612
Date of Incorporation: 22/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY

 

Bains Property Ltd was registered on 22 September 1995 and are based in Bradley Stoke, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The current directors of Bains Property Ltd are Bains, Dobinder Singh, Bains, Janet Pauline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINS, Dobinder Singh 25 October 1995 - 1
BAINS, Janet Pauline 26 October 1995 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 09 September 2019
MR01 - N/A 13 August 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 29 August 2017
MR04 - N/A 17 May 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 25 September 2015
MR01 - N/A 27 July 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 01 October 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 26 August 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 26 August 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 13 September 2007
287 - Change in situation or address of Registered Office 04 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 10 October 2006
395 - Particulars of a mortgage or charge 16 September 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 19 September 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 19 August 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 22 October 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 18 July 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 24 October 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 21 September 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 12 October 1997
287 - Change in situation or address of Registered Office 08 June 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 15 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1996
288 - N/A 16 November 1995
RESOLUTIONS - N/A 07 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
288 - N/A 06 November 1995
287 - Change in situation or address of Registered Office 06 November 1995
CERTNM - Change of name certificate 23 October 1995
NEWINC - New incorporation documents 22 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2019 Outstanding

N/A

A registered charge 17 July 2015 Fully Satisfied

N/A

Mortgage 31 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.