BASTILLE 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
25/06/2525 June 2025 NewPrevious accounting period shortened from 2025-07-19 to 2025-03-31

View Document

29/01/2529 January 2025 Satisfaction of charge 086391590006 in full

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-07-19

View Document

19/11/2419 November 2024 Previous accounting period extended from 2024-03-31 to 2024-07-19

View Document

23/08/2423 August 2024 Termination of appointment of Tristan Robert John as a director on 2024-07-19

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

23/07/2423 July 2024 Registration of charge 086391590007, created on 2024-07-19

View Document

22/07/2422 July 2024 Satisfaction of charge 086391590005 in full

View Document

19/07/2419 July 2024 Annual accounts for year ending 19 Jul 2024

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086391590001

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086391590002

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086391590004

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086391590003

View Document

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

View Accounts

08/01/198 January 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 086391590005

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN ROBERT JOHN / 18/09/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 2 CLARENDON STREET NOTTINGHAM NG1 5JQ ENGLAND

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 1 HIGH STREET RUDDINGTON NOTTINGHAM NG11 6DT

View Document

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086391590006

View Document

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086391590005

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086391590003

View Document

17/07/1417 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086391590004

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 15 WAKEFIELD CLOSE WILFORD PLACE NOTTINGHAM NG11 7HB

View Document

18/03/1418 March 2014 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086391590002

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086391590001

View Document

06/08/136 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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