BATCHWORTH PARK OPERATIONS LIMITED
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
14/06/2414 June 2024 | Application to strike the company off the register |
08/04/248 April 2024 | Appointment of Mr Paul Scott Stephens as a director on 2024-04-05 |
08/04/248 April 2024 | Appointment of Mr Thierry Delsol as a director on 2024-04-05 |
05/04/245 April 2024 | Termination of appointment of Christopher John Marshall as a director on 2024-04-05 |
07/03/247 March 2024 | Total exemption full accounts made up to 2023-06-30 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Termination of appointment of Gregory Spencer Thomas as a director on 2023-06-23 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-10-29 with no updates |
01/11/211 November 2021 | Director's details changed for Mr Christopher John Marshall on 2021-10-19 |
20/10/2120 October 2021 | Appointment of Mr Christopher John Marshall as a director on 2021-10-15 |
20/10/2120 October 2021 | Appointment of Mr Gregory Spencer Thomas as a director on 2021-10-15 |
06/10/216 October 2021 | Appointment of Batchworth Park Property Limited as a director on 2021-10-01 |
28/09/2128 September 2021 | Termination of appointment of Stephen Towers as a director on 2021-09-27 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Termination of appointment of Daniel George Fulcher as a director on 2021-06-25 |
24/06/2124 June 2021 | Termination of appointment of Stephen Peter Vincett as a director on 2021-06-24 |
09/04/219 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
08/02/218 February 2021 | PREVSHO FROM 31/10/2020 TO 30/06/2020 |
17/11/2017 November 2020 | PSC'S CHANGE OF PARTICULARS / BATCHWORTH PARK GOLF CLUB LIMITED / 12/12/2019 |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/05/2015 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 122892950001 |
30/10/1930 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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