BANDT PROPERTIES LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

30/09/2230 September 2022 Application to strike the company off the register

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

31/07/2131 July 2021 Appointment of Mr Jeremy Mark White as a director on 2021-07-29

View Document

30/07/2130 July 2021 Termination of appointment of Anthony Kenneth Smythe as a director on 2021-07-30

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

18/05/2018 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 001243260010

View Document

18/05/2018 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 001243260012

View Document

18/05/2018 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 001243260011

View Document

15/03/2015 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 001243260012

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1920 December 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001243260011

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001243260009

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001243260010

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES FELL

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR ANTHONY KENNETH SMYTHE

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL BUSH

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BUSH

View Document

28/08/1828 August 2018 SECRETARY APPOINTED MR ANDREW JOHN MCDONALD

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 001243260009

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY TREVOR BRADBURY

View Document

02/01/182 January 2018 SECRETARY APPOINTED MR DANIEL BUSH

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR JAMES THOMAS FELL

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN RINGROSE

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR DANIEL BUSH

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

18/08/1518 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/09/1411 September 2014 ADOPT ARTICLES 29/08/2014

View Document

11/09/1411 September 2014 SUB-DIVISION 29/08/14

View Document

28/08/1428 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 AUDITOR'S RESIGNATION

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/11/1319 November 2013 ALTER ARTICLES 05/11/2013

View Document

19/11/1319 November 2013 ARTICLES OF ASSOCIATION

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/1023 December 2010 ADOPT ARTICLES 14/12/2010

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

20/08/1020 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES JONES / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL RINGROSE / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 DIRECTORS POWERS 18/09/2008

View Document

26/09/0826 September 2008 ADOPT ARTICLES 18/09/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 APPT AUDITOR 30/07/03

View Document

04/07/034 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: TILBURY HOUSE RUSCOMBE PARK, RUSCOMBE READING BERKSHIRE RG10 9JU

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/09/001 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/001 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0019 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/001 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/01/0030 January 2000 FORM 391

View Document

23/12/9923 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/9923 December 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: ARMSTRONG ROAD BASINGSTOKE HAMPSHIRE RG24 8NU

View Document

23/11/9923 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS; AMEND

View Document

16/11/9916 November 1999 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS; AMEND

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 04/04/99

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 AUDITOR'S RESIGNATION

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 06/04/97

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/05/978 May 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/05/978 May 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: THE SQUARE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 2EG

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 COMPANY NAME CHANGED BROWN & TAWSE LIMITED CERTIFICATE ISSUED ON 21/01/97

View Document

11/09/9611 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9620 August 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9515 September 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 02/04/95

View Document

06/07/956 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 03/04/94

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: IMPERIAL STREET, BROMLEY BY BOW, LONDON. E3 3JQ

View Document

13/09/9413 September 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/94

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 28/03/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9216 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9214 August 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 AUDITOR'S RESIGNATION

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

13/09/9113 September 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 REGISTERED OFFICE CHANGED ON 08/04/91 FROM: LIBERTY HOUSE BELL STREET REIGATE SURREY RH2 7FF

View Document

02/01/912 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 REGISTERED OFFICE CHANGED ON 03/07/90 FROM: ST.LEONARDS STREET, BROMLEY BY BOW, LONDON. E3 3JQ

View Document

02/07/902 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9016 May 1990 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/8920 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/891 September 1989 REGISTERED OFFICE CHANGED ON 01/09/89 FROM: PO BOX 159, IMPERIAL STREET, BROMLEY BY BOW, LONDON. E3 3JQ

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM: ST LEONARDS STREET LONDON E3 3JQ

View Document

15/05/8915 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/12/8813 December 1988 RETURN MADE UP TO 16/08/88; NO CHANGE OF MEMBERS

View Document

24/10/8824 October 1988 DIRECTOR RESIGNED

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 10/12/87; NO CHANGE OF MEMBERS

View Document

01/02/881 February 1988 DIRECTOR RESIGNED

View Document

27/10/8727 October 1987 NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/10/8620 October 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 GAZETTABLE DOCUMENT

View Document

09/06/869 June 1986 COMPANY NAME CHANGED G.B.PARKES,LIMITED CERTIFICATE ISSUED ON 09/06/86

View Document

29/01/8629 January 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

12/04/8412 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

11/10/7611 October 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

19/09/1219 September 1912 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company