2B BATEMAN ST MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Micro company accounts made up to 2024-12-31

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/02/2422 February 2024 Termination of appointment of Alastair Glen Smith as a director on 2024-02-22

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

22/02/2422 February 2024 Cessation of Alastair Glen Smith as a person with significant control on 2024-02-22

View Document

21/01/2421 January 2024 Registered office address changed from The Mill House Cokethorpe Park Ducklington Witney OX29 7PT England to PO Box OX3 7BG 2B Bateman Street 2B Bateman Street Headington Oxford Oxfordshire OX3 7BG on 2024-01-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

09/09/239 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/03/2227 March 2022 Change of details for Miss Victoria Georgina Adele Chadfield as a person with significant control on 2022-03-27

View Document

06/01/226 January 2022 Change of details for Mr Alastair Glen Smith as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Miss Victoria Georgina Adele Chadfield as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mr Alastair Glen Smith as a person with significant control on 2022-01-01

View Document

06/01/226 January 2022 Change of details for Dr Michelle Caroline Fernandes as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Notification of Victoria Georgina Adele Chadfield as a person with significant control on 2020-08-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

09/06/219 June 2021 PREVEXT FROM 30/09/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 DIRECTOR APPOINTED MS VICTORIA GEORGINA ADELE CHADFIELD

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 2B BATEMAN STREET 2B BATEMAN STREET HEADINGTON OXFORD OX3 7BG ENGLAND

View Document

18/09/1918 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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