BARGATE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

16/05/2316 May 2023 Director's details changed for Mrs Penelope Ann Edmund-White on 2023-05-12

View Document

16/05/2316 May 2023 Director's details changed for Mr Christopher Jarvis Edmund-White on 2023-05-12

View Document

12/05/2312 May 2023 Change of details for Mr Christopher Jarvis Edmund-White as a person with significant control on 2023-05-12

View Document

12/05/2312 May 2023 Change of details for Mrs Penelope Ann Edmund-White as a person with significant control on 2023-05-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

08/03/198 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 10

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM SUITE A THE CHAMBERS 5A THE SQUARE PETERSFIELD HAMPSHIRE GU32 3HJ

View Document

27/03/1827 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEX SECRETARIES LIMITED / 23/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

15/02/1715 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

21/03/1621 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/08/135 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

13/03/1313 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MRS PENELOPE ANN EDMUND-WHITE

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR CHRIS JARVIS EDMUND-WHITE

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'SULLIVAN

View Document

09/08/119 August 2011 COMPANY NAME CHANGED INTELLIGIBLE INVESTMENTS LTD CERTIFICATE ISSUED ON 09/08/11

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'SULLIVAN

View Document

14/07/1114 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEX SECRETARIES LIMITED / 11/07/2011

View Document

11/02/1111 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1023 June 2010 COMPANY NAME CHANGED 123 PRE SCHOOLS LTD. CERTIFICATE ISSUED ON 23/06/10

View Document

02/03/102 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 09/07/09; NO CHANGE OF MEMBERS

View Document

19/02/0919 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 36B HIGH STREET PETERSFIELD HAMPSHIRE GU31 4JA

View Document

01/08/071 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

09/07/079 July 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