BANSTEAD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Current accounting period extended from 2025-01-31 to 2025-07-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 SECRETARY'S CHANGE OF PARTICULARS / SIMON ANTHONY RUSSELL / 25/02/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM THAMES HOUSE BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS ENGLAND

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / BURHILL HOMES LIMITED / 27/07/2017

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061269050011

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061269050010

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 19 ASH STREET ASH SURREY GU12 6LD

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY RUSSELL / 23/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/08/1522 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061269050009

View Document

22/08/1522 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061269050008

View Document

19/08/1519 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/07/1528 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061269050007

View Document

28/07/1528 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061269050005

View Document

31/03/1531 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/03/1431 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/11/1315 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061269050007

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061269050006

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061269050005

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/10/1328 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1317 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/03/126 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/04/1113 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/03/102 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RUSSELL / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MANSON ENGELMANN / 02/03/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

14/11/0814 November 2008 PREVSHO FROM 29/02/2008 TO 31/01/2008

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 14 STATION ROAD WATFORD HERTS WD17 1EN

View Document

19/03/0819 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 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