BAT PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/10/235 October 2023 Director's details changed for Mr Iain Robert Bailey on 2023-10-05

View Document

05/10/235 October 2023 Change of details for Mr Iain Robert Bailey as a person with significant control on 2023-10-05

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2021-06-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2022-04-26 with no updates

View Document

21/10/2221 October 2022 Notice of ceasing to act as receiver or manager

View Document

21/10/2221 October 2022 Notice of ceasing to act as receiver or manager

View Document

21/10/2221 October 2022 Notice of ceasing to act as receiver or manager

View Document

16/05/2216 May 2022 Notice of ceasing to act as receiver or manager

View Document

16/05/2216 May 2022 Notice of ceasing to act as receiver or manager

View Document

13/05/2213 May 2022 Appointment of receiver or manager

View Document

13/05/2213 May 2022 Appointment of receiver or manager

View Document

13/05/2213 May 2022 Appointment of receiver or manager

View Document

13/05/2213 May 2022 Notice of ceasing to act as receiver or manager

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

13/02/2113 February 2021 DISS40 (DISS40(SOAD))

View Document

12/02/2112 February 2021 30/06/19 UNAUDITED ABRIDGED

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROBERT BAILEY / 11/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR IAIN ROBERT BAILEY / 11/03/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 30/06/18 UNAUDITED ABRIDGED

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

18/07/1818 July 2018 DISS40 (DISS40(SOAD))

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN ROBERT BAILEY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROBERT BAILEY / 13/12/2016

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 75-79 HOWARD STREET NORTH SHIELDS TYNE & WEAR NE30 1AF

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/05/166 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT BAILEY / 26/04/2016

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT BAILEY / 01/06/2014

View Document

16/06/1416 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BAILEY

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/05/129 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT BAILEY / 26/04/2011

View Document

04/05/114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN BAILEY / 04/10/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT BAILEY / 04/10/2010

View Document

10/05/1010 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 75-79 HOWARD STREET NORTH SHIELDS TYNE AND WEAR NE30 1AT

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT BAILEY / 26/04/2010

View Document

14/04/1014 April 2010 CURREXT FROM 30/04/2010 TO 30/06/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/07/0931 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BAILEY / 01/04/2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 75-79 HOWARD STREET NORTH SHIELDS TYNE AND WEAR NE30 1AT UNITED KINGDOM

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN BAILEY / 01/04/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAIN BAILEY / 21/04/2008

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR MARK TALLANTYRE

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/04/0822 April 2008 SECRETARY APPOINTED JACQUELINE ANN BAILEY

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY IAIN BAILEY

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 12 WELL RIDGE PARK WHITLEY BAY TYNE & WEAR NE25 9PQ

View Document

23/05/0723 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information