BADGERS BROOK (STEVENAGE) MANAGEMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-12-31 |
15/05/2515 May 2025 | Confirmation statement made on 2025-04-20 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-20 with no updates |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-20 with updates |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/02/2116 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
20/02/2020 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
26/03/1926 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
26/02/1826 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
23/02/1723 February 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
26/04/1626 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/06/154 June 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/04/1428 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/04/1323 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/05/121 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/02/1210 February 2012 | PREVSHO FROM 30/04/2012 TO 31/12/2011 |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/04/1119 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
10/06/1010 June 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
10/06/1010 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / PETER BLAKE / 20/04/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BLAKE / 20/04/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET BLAKE / 20/04/2010 |
07/06/107 June 2010 | 20/04/10 STATEMENT OF CAPITAL GBP 8 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
09/02/109 February 2010 | SECRETARY APPOINTED PETER BLAKE |
04/02/104 February 2010 | DIRECTOR APPOINTED MRS CHRISTINE MARGARET BLAKE |
02/02/102 February 2010 | APPOINTMENT TERMINATED, SECRETARY JOHN BAREHAM |
02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM THE OLD BARN HARPENDEN ROAD WHEATHAMPSTEAD HERTFRODSHIRE AL4 8EE |
02/02/102 February 2010 | DIRECTOR APPOINTED PETER BLAKE |
02/02/102 February 2010 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAREHAM |
02/02/102 February 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN BAREHAM |
11/05/0911 May 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
23/09/0823 September 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/02/0812 February 2008 | SECRETARY RESIGNED |
12/02/0812 February 2008 | REGISTERED OFFICE CHANGED ON 12/02/08 FROM: NIGHTINGALE HOUSE BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AE |
12/02/0812 February 2008 | NEW DIRECTOR APPOINTED |
12/02/0812 February 2008 | DIRECTOR RESIGNED |
21/06/0721 June 2007 | RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS |
01/03/071 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | NEW SECRETARY APPOINTED |
30/04/0430 April 2004 | SECRETARY RESIGNED |
30/04/0430 April 2004 | REGISTERED OFFICE CHANGED ON 30/04/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
30/04/0430 April 2004 | DIRECTOR RESIGNED |
30/04/0430 April 2004 | NEW DIRECTOR APPOINTED |
20/04/0420 April 2004 | 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