BARDOWN 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
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-03-29

View Document

29/03/2529 March 2025 Annual accounts for year ending 29 Mar 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

25/03/2425 March 2024 Accounts for a small company made up to 2023-03-29

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

25/02/2325 February 2023 Accounts for a small company made up to 2022-03-29

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

25/11/2225 November 2022 Notification of Georgia Susan Beattie as a person with significant control on 2022-10-18

View Document

24/11/2224 November 2022 Director's details changed for Mrs Joanna Carole Beattie on 2022-11-24

View Document

24/11/2224 November 2022 Cessation of Mark William Beattie as a person with significant control on 2022-10-18

View Document

24/11/2224 November 2022 Cessation of Michael Christian Lennard Parkinson as a person with significant control on 2022-10-18

View Document

24/11/2224 November 2022 Change of details for Mr Mark William Beattie as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Director's details changed for Mr Mark William Beattie on 2022-11-24

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-29

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/19

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/18

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA CAROLE BEATTIE / 05/12/2017

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BEATTIE / 05/12/2017

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/17

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN SAMUEL HARRIES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 29/03/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES HORSFIELD

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 29/03/15

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN DARLING

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR MICHAEL CHRISTIAN LENNARD PARKINSON

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

22/05/1422 May 2014 AUDITOR'S RESIGNATION

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 29/03/12

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED HELEN MARIE DARLING

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 29/03/11

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED CHARLES PETER HORSFIELD

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD CLUTTON

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY ALAN CLARKE

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 29/03/10

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN MICHAEL CLARKE / 31/12/2009

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

21/10/0821 October 2008 RE-SECT 175(5)A 01/10/2008

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CLUTTON / 07/03/2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 29/03/07

View Document

10/01/0710 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 29/03/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 29/03/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 29/03/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 29/03/02

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 29/03/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 29/03/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 29/03/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 29/03/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 29/03/96

View Document

11/09/9611 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 29/03/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 29/03/94

View Document

09/06/949 June 1994 AUDITOR'S RESIGNATION

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 29/03/93

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: RIVERSEA BEACON RD KINGSWEAR SOUTH DEVON TQ6 0BS

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 29/03/92

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 29/03/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 29/03/90

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 29/03/89

View Document

05/04/895 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 29/03

View Document

22/12/8822 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/12/8822 December 1988 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/01/8713 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8628 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/6621 April 1966 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