BADHAM PROPERTIES LIMITED

Company Documents

DateDescription
15/08/1815 August 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/05/1815 May 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM
10 ABBEY TERRACE GLOUCESTER ROAD
TEWKESBURY
GLOUCESTERSHIRE
GL20 5SP
ENGLAND

View Document

14/09/1714 September 2017 SPECIAL RESOLUTION TO WIND UP

View Document

14/09/1714 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/09/1714 September 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM
STAVERTON COURT STAVERTON
CHELTENHAM
GLOUCS
GL51 0UX

View Document

11/02/1611 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY JEAN BADHAM

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN BADHAM

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/02/1414 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

12/05/1012 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

03/11/093 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM
WINDSOR HOUSE
BAYSHILL ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL50 3AT

View Document

27/11/0827 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 SHARES AGREEMENT OTC

View Document

18/05/0618 May 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM:
UNIT 1, THE RUNNINGS, RUNNINGS
ROAD, KINGSDITCH TRADING ESTATE
CHELTENHAM
GL51 9NQ

View Document

22/02/0622 February 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/02/0614 February 2006 COMPANY NAME CHANGED
HILLBULB LIMITED
CERTIFICATE ISSUED ON 14/02/06

View Document

13/02/0613 February 2006 ￯﾿ᄑ NC 1000/10000
03/02/

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/0613 February 2006 NC INC ALREADY ADJUSTED
03/02/06

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 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