BANTHAM PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Registered office address changed from Unit 6 st George's Business Centre St Georges Square Porstmouth Hampshire PO1 3EY United Kingdom to Schott House Drummond Road Stafford ST16 3EL on 2025-04-23 |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
04/04/254 April 2025 | Unaudited abridged accounts made up to 2024-04-27 |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
14/11/2414 November 2024 | Termination of appointment of Alan Fielding as a director on 2024-11-13 |
10/11/2410 November 2024 | Appointment of Mr Alan Fielding as a director on 2024-11-08 |
07/11/247 November 2024 | Change of details for Miss Katherine Lucy Kirkham as a person with significant control on 2024-11-01 |
07/11/247 November 2024 | Director's details changed for Miss Katherine Lucy Kirkham on 2024-11-01 |
07/11/247 November 2024 | Confirmation statement made on 2024-11-07 with updates |
08/10/248 October 2024 | Appointment of Miss Katherine Lucy Kirkham as a director on 2024-07-01 |
08/10/248 October 2024 | Termination of appointment of Mark Taylor as a director on 2024-08-01 |
08/10/248 October 2024 | Termination of appointment of Rupert Justinian Baskcomb as a director on 2024-07-01 |
08/10/248 October 2024 | Cessation of Mark Taylor as a person with significant control on 2024-08-01 |
08/10/248 October 2024 | Notification of Katherine Lucy Kirkham as a person with significant control on 2024-07-01 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with updates |
30/04/2430 April 2024 | Director's details changed for Mr Rupert Justinian Baskcomb on 2024-04-30 |
27/04/2427 April 2024 | Annual accounts for year ending 27 Apr 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with updates |
27/01/2427 January 2024 | Total exemption full accounts made up to 2023-04-30 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-21 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-04-30 |
24/03/2324 March 2023 | Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to Unit 6 st George's Business Centre St Georges Square Porstmouth Hampshire PO1 3EY on 2023-03-24 |
27/01/2327 January 2023 | Previous accounting period shortened from 2022-04-28 to 2022-04-27 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-30 |
12/01/2212 January 2022 | Cessation of Richard Daniel Jones as a person with significant control on 2018-04-22 |
12/01/2212 January 2022 | Change of details for Mr Rupert Justinian Baskcomb as a person with significant control on 2018-04-22 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/04/2115 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | 30/04/19 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | PREVSHO FROM 29/04/2019 TO 28/04/2019 |
31/01/2031 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
07/11/197 November 2019 | REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 8TH FLOOR CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND |
31/10/1931 October 2019 | APPOINTMENT TERMINATED, SECRETARY HILARY JONES |
31/10/1931 October 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES |
10/08/1910 August 2019 | DISS40 (DISS40(SOAD)) |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES |
09/07/199 July 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD DANIEL JONES / 06/04/2018 |
27/07/1827 July 2018 | PSC'S CHANGE OF PARTICULARS / MR RUPERT JUSTINIAN BASKCOMB / 06/04/2018 |
14/07/1814 July 2018 | DISS40 (DISS40(SOAD)) |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES |
10/07/1810 July 2018 | FIRST GAZETTE |
24/04/1824 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JUSTINIAN BASKCOMB / 24/04/2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
07/10/167 October 2016 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG |
06/05/166 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / HILARY ANN JONES / 21/04/2016 |
06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JUSTINIAN BASKCOMB / 21/04/2016 |
06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DANIELS JONES / 21/04/2016 |
06/05/166 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
16/06/1516 June 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1414 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
23/12/1323 December 2013 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM SOUTH POINT HOUSE 1ST FLOOR 321 CHASE ROAD LONDON N14 6JT ENGLAND |
18/06/1318 June 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
23/05/1223 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
21/12/1121 December 2011 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 3RD FLOOR THE GRANGE 100 HIGH STREET LONDON N14 6TB |
03/08/113 August 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
13/07/1013 July 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
29/04/1029 April 2010 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 54 OLD STREET LONDON EC1V 9AJ |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
11/06/0811 June 2008 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 82 ST JOHN STREET LONDON EC1M 4JN |
04/03/084 March 2008 | 30/04/07 TOTAL EXEMPTION FULL |
23/04/0723 April 2007 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
23/12/0423 December 2004 | REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 3RD FLOOR AUDREY HOUSE 16-20 ELY PLACE LONDON EC1N 6SN |
18/11/0418 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
29/04/0429 April 2004 | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS |
26/03/0426 March 2004 | LOCATION OF REGISTER OF MEMBERS |
20/08/0320 August 2003 | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS |
20/08/0320 August 2003 | NEW DIRECTOR APPOINTED |
27/02/0327 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
23/04/0223 April 2002 | RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS |
04/03/024 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
07/09/017 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
07/09/017 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
07/09/017 September 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/04/0125 April 2001 | DIRECTOR'S PARTICULARS CHANGED |
25/04/0125 April 2001 | RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS |
25/04/0125 April 2001 | SECRETARY'S PARTICULARS CHANGED |
23/02/0123 February 2001 | FULL ACCOUNTS MADE UP TO 30/04/00 |
04/05/004 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/003 May 2000 | RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS |
15/04/0015 April 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/09/991 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
10/06/9910 June 1999 | SECRETARY RESIGNED |
10/06/9910 June 1999 | DIRECTOR RESIGNED |
07/06/997 June 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/06/991 June 1999 | COMPANY NAME CHANGED NEXTPLANE LIMITED CERTIFICATE ISSUED ON 02/06/99 |
27/05/9927 May 1999 | NEW SECRETARY APPOINTED |
27/05/9927 May 1999 | NEW DIRECTOR APPOINTED |
27/05/9927 May 1999 | NEW DIRECTOR APPOINTED |
27/05/9927 May 1999 | REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU |
21/04/9921 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BANTHAM PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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