BABBINGTON PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-16 with no updates |
15/07/2515 July 2025 New | Cessation of Robert Charles Clifton as a person with significant control on 2025-06-30 |
30/04/2530 April 2025 | Micro company accounts made up to 2024-06-30 |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
25/09/2425 September 2024 | Confirmation statement made on 2024-06-16 with no updates |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
31/05/2431 May 2024 | Micro company accounts made up to 2023-06-30 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
07/07/237 July 2023 | Registered office address changed from C/O Paul Elliott, 43 Deneb Drive Swindon SN25 2LG England to Nexus Business Centre Darby Close Cheney Manor Swindon SN2 2PN on 2023-07-07 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-16 with no updates |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Registered office address changed from 377-399 London Road Camberley GU15 3HL England to C/O Paul Elliott, 43 Deneb Drive Swindon SN25 2LG on 2023-06-16 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
24/02/2324 February 2023 | Registered office address changed from Office 2, 44 Black Bourton Road Carterton OX18 3HE United Kingdom to 377-399 London Road Camberley GU15 3HL on 2023-02-24 |
24/02/2324 February 2023 | Termination of appointment of Robert Charles Clifton as a director on 2023-02-10 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Notification of Robert Charles Clifton as a person with significant control on 2021-06-10 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-16 with updates |
29/06/2129 June 2021 | Change of details for Mr Paul Graham Elliott as a person with significant control on 2021-06-10 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
01/02/171 February 2017 | COMPANY NAME CHANGED BABINGTON PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 01/02/17 |
30/01/1730 January 2017 | COMPANY NAME CHANGED BABINGTON FISHER LIMITED CERTIFICATE ISSUED ON 30/01/17 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
30/03/1630 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/07/1226 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/06/1128 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/06/1026 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
15/06/1015 June 2010 | APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ELLIOTT / 01/01/2010 |
16/06/0916 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ELLIOTT / 09/06/2008 |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 7 DELLER STREET, BINFIELD BRACKNELL BERKSHIRE RG42 4UU |
16/06/0616 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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