BARCHESTER PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Change of details for Mr Nigel Charles Radbourne as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 Change of details for Mr Richard James Grievson as a person with significant control on 2025-06-13

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

12/01/2312 January 2023 Registration of charge 089677730012, created on 2023-01-10

View Document

12/01/2312 January 2023 Registration of charge 089677730011, created on 2023-01-10

View Document

12/01/2312 January 2023 Registration of charge 089677730010, created on 2023-01-10

View Document

12/01/2312 January 2023 Registration of charge 089677730008, created on 2023-01-10

View Document

12/01/2312 January 2023 Registration of charge 089677730009, created on 2023-01-10

View Document

12/01/2312 January 2023 Registration of charge 089677730013, created on 2023-01-10

View Document

12/01/2312 January 2023 Registration of charge 089677730014, created on 2023-01-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

21/03/2121 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089677730004

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089677730005

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089677730006

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089677730007

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089677730001

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089677730002

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089677730003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM TOTTERDOWN HOUSE TOTTERDOWN HOUSE INKPEN HUNGERFORD BERKSHIRE RG17 9EA UNITED KINGDOM

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM SHIP HOUSE 35 BATTERSEA SQUARE LONDON LONDON SW11 3RA ENGLAND

View Document

08/04/198 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM TOTTERDOWN HOUSE INKPEN HUNGERFORD BERKSHIRE RG17 9EA

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/04/166 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/08/1525 August 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR NIGEL CHARLES RADBOURNE

View Document

21/01/1521 January 2015 21/01/15 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1431 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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