BANTHAM PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

04/04/254 April 2025 Unaudited abridged accounts made up to 2024-04-27

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

14/11/2414 November 2024 Termination of appointment of Alan Fielding as a director on 2024-11-13

View Document

10/11/2410 November 2024 Appointment of Mr Alan Fielding as a director on 2024-11-08

View Document

07/11/247 November 2024 Change of details for Miss Katherine Lucy Kirkham as a person with significant control on 2024-11-01

View Document

07/11/247 November 2024 Director's details changed for Miss Katherine Lucy Kirkham on 2024-11-01

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

08/10/248 October 2024 Appointment of Miss Katherine Lucy Kirkham as a director on 2024-07-01

View Document

08/10/248 October 2024 Termination of appointment of Mark Taylor as a director on 2024-08-01

View Document

08/10/248 October 2024 Termination of appointment of Rupert Justinian Baskcomb as a director on 2024-07-01

View Document

08/10/248 October 2024 Cessation of Mark Taylor as a person with significant control on 2024-08-01

View Document

08/10/248 October 2024 Notification of Katherine Lucy Kirkham as a person with significant control on 2024-07-01

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

30/04/2430 April 2024 Director's details changed for Mr Rupert Justinian Baskcomb on 2024-04-30

View Document

27/04/2427 April 2024 Annual accounts for year ending 27 Apr 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

27/01/2427 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-28 to 2022-04-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Cessation of Richard Daniel Jones as a person with significant control on 2018-04-22

View Document

12/01/2212 January 2022 Change of details for Mr Rupert Justinian Baskcomb as a person with significant control on 2018-04-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 8TH FLOOR CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY HILARY JONES

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD DANIEL JONES / 06/04/2018

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR RUPERT JUSTINIAN BASKCOMB / 06/04/2018

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JUSTINIAN BASKCOMB / 24/04/2018

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG

View Document

06/05/166 May 2016 SECRETARY'S CHANGE OF PARTICULARS / HILARY ANN JONES / 21/04/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JUSTINIAN BASKCOMB / 21/04/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DANIELS JONES / 21/04/2016

View Document

06/05/166 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Document

18/06/1318 June 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 3RD FLOOR THE GRANGE 100 HIGH STREET LONDON N14 6TB

View Document

03/08/113 August 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/07/1013 July 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 54 OLD STREET LONDON EC1V 9AJ

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

23/04/0723 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 3RD FLOOR AUDREY HOUSE 16-20 ELY PLACE LONDON EC1N 6SN

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0320 August 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/09/017 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/991 June 1999 COMPANY NAME CHANGED NEXTPLANE LIMITED CERTIFICATE ISSUED ON 02/06/99

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

21/04/9921 April 1999 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