BATEMAN FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

09/05/259 May 2025 Cessation of Elaine Bateman as a person with significant control on 2025-04-30

View Document

07/05/257 May 2025 Change of details for Mr Richard Lionel Bateman as a person with significant control on 2025-04-30

View Document

06/05/256 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

06/05/256 May 2025 Cessation of Richard Lionel Bateman as a person with significant control on 2025-04-30

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

18/04/2418 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 CESSATION OF ELAINE BATEMAN AS A PSC

View Document

03/05/193 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE BATEMAN

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LIONEL BATEMAN

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

26/03/1826 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/06/146 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM SCAWNS HOUSE MENHENIOT LISKEARD CORNWALL PL14 3QP

View Document

03/07/123 July 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM BFM HOUSE THE PARADE LISKEARD CORNWALL PL14 6AF

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/06/111 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY ELAINE BATEMAN

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM THE PARADE LISKEARD CORNWALL PL14 6AF

View Document

11/06/0711 June 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

23/03/0723 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: SCAWNS HOUSE MENHENIOT LISKEARD CORNWALL PL14 3QP

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/022 September 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

11/02/0211 February 2002 COMPANY NAME CHANGED WESTERN FINANCIAL PLANNING LIMIT ED CERTIFICATE ISSUED ON 11/02/02

View Document

22/08/0122 August 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 COMPANY NAME CHANGED THE BUSINESS GROWTH CLUB LIMITED CERTIFICATE ISSUED ON 09/08/99

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

31/05/9831 May 1998 REGISTERED OFFICE CHANGED ON 31/05/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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