BARGATE SPV1 LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Appointment of Mr David Graham Ball as a secretary on 2025-05-16

View Document

23/05/2523 May 2025 Appointment of Mr Mark Christopher Perry as a director on 2025-05-16

View Document

23/05/2523 May 2025 Termination of appointment of Duncan Neil Brown as a director on 2025-05-16

View Document

23/05/2523 May 2025 Termination of appointment of Duncan Brown as a secretary on 2025-05-16

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

16/05/2216 May 2022 Termination of appointment of Jeremy Neal William Trezise as a director on 2022-05-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

23/07/2123 July 2021 Termination of appointment of Michael Stancombe as a director on 2021-07-22

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR MICHAEL STANCOMBE

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR DUNCAN NEIL BROWN

View Document

28/05/1928 May 2019 SECRETARY APPOINTED MR DUNCAN BROWN

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM THE NEW BARN WINCHESTER ROAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 7HD ENGLAND

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAMBIE

View Document

15/05/1915 May 2019 CESSATION OF JEREMY NEAL WILLIAM TREZISE AS A PSC

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARGATE HOMES LIMITED

View Document

28/04/1928 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANGUS COOK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 DIRECTOR APPOINTED MR GERARD COLQHOUN PRICE

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM THE OLD BARN VICARAGE FARM BUSINESS PARK WINCHESTER ROAD, FAIR OAK SOUTHAMPTON HAMPSHIRE SO50 7HD

View Document

07/05/157 May 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/02/1222 February 2012 CURRSHO FROM 28/02/2013 TO 31/03/2012

View Document

21/02/1221 February 2012 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