About

Registered Number: 05348301
Date of Incorporation: 31/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 5 Ty-Nant Court, Morganstown, Cardiff, CF15 8LW,

 

Bingham Hall Partnership Ltd was registered on 31 January 2005 and are based in Cardiff, it has a status of "Active". The company has 4 directors listed as Green, Raymond, Hopkins, David Thomas, Mason, Margaret, Laats, Alan Rolf in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Raymond 11 April 2005 - 1
HOPKINS, David Thomas 11 April 2005 - 1
LAATS, Alan Rolf 11 April 2005 08 July 2016 1
Secretary Name Appointed Resigned Total Appointments
MASON, Margaret 11 April 2005 10 December 2010 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 05 November 2019
PSC07 - N/A 05 September 2019
MR04 - N/A 13 May 2019
CS01 - N/A 13 February 2019
RESOLUTIONS - N/A 11 February 2019
SH06 - Notice of cancellation of shares 11 February 2019
SH03 - Return of purchase of own shares 11 February 2019
MR04 - N/A 30 January 2019
TM01 - Termination of appointment of director 11 January 2019
AA - Annual Accounts 25 October 2018
AD01 - Change of registered office address 28 February 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 08 February 2017
AA - Annual Accounts 11 November 2016
SH06 - Notice of cancellation of shares 23 August 2016
RESOLUTIONS - N/A 08 August 2016
SH03 - Return of purchase of own shares 08 August 2016
TM01 - Termination of appointment of director 20 July 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 31 January 2013
CH01 - Change of particulars for director 31 January 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 08 February 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 08 February 2011
TM02 - Termination of appointment of secretary 20 December 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 04 June 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
363a - Annual Return 16 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 February 2007
353 - Register of members 16 February 2007
287 - Change in situation or address of Registered Office 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 22 February 2006
225 - Change of Accounting Reference Date 14 December 2005
395 - Particulars of a mortgage or charge 28 May 2005
395 - Particulars of a mortgage or charge 23 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
RESOLUTIONS - N/A 18 April 2005
RESOLUTIONS - N/A 18 April 2005
RESOLUTIONS - N/A 18 April 2005
RESOLUTIONS - N/A 18 April 2005
287 - Change in situation or address of Registered Office 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
123 - Notice of increase in nominal capital 18 April 2005
287 - Change in situation or address of Registered Office 23 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
CERTNM - Change of name certificate 23 February 2005
287 - Change in situation or address of Registered Office 22 February 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 25 May 2005 Fully Satisfied

N/A

Debenture 20 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.