BATCHWORTH PARK PROPERTY LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Accounts for a small company made up to 2024-06-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-06-30

View Document

16/04/2416 April 2024 Appointment of Mr Campbell David Fleming as a director on 2024-04-15

View Document

05/04/245 April 2024 Termination of appointment of Christopher John Marshall as a director on 2024-04-05

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

08/09/238 September 2023 Accounts for a small company made up to 2022-06-30

View Document

23/06/2323 June 2023 Termination of appointment of Gregory Spencer Thomas as a director on 2023-06-23

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

01/11/211 November 2021 Director's details changed for Mr Christopher John Marshall on 2021-10-19

View Document

20/10/2120 October 2021 Appointment of Mr Gregory Spencer Thomas as a director on 2021-10-15

View Document

20/10/2120 October 2021 Appointment of Mr Christopher John Marshall as a director on 2021-10-15

View Document

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

View Accounts

28/06/2128 June 2021 Termination of appointment of Daniel George Fulcher as a director on 2021-06-25

View Document

24/06/2124 June 2021 Termination of appointment of Stephen Peter Vincett as a director on 2021-06-24

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

12/12/1912 December 2019 COMPANY NAME CHANGED BATCHWORTH PARK GOLF CLUB LIMITED CERTIFICATE ISSUED ON 12/12/19

View Document

18/01/1918 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR DANIEL GEORGE FULCHER

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR SHELLEY SUGDEN

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

18/01/1718 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MRS SHELLEY KATHRYN SUGDEN

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR MARK WILLIAMS

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR GWYN HICKS

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TOWERS / 09/03/2015

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM THE OLD FARMHOUSE WOOD LANE BINFIELD BRACKNELL BERKSHIRE RG42 4EX

View Document

10/04/1510 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR STEPHEN TOWERS

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/01/1316 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR GWYN HICKS

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY GWYN HICKS

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GWYN HICKS / 04/01/2011

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM BLUE MOUNTAIN GOLF CENTRE WOOD LANE BINFIELD BRACKNELL BERKSHIRE RG42 4EX

View Document

04/03/104 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY LEWIS / 19/01/2010

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WEIR

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED STEPHEN LEWIS

View Document

21/04/0821 April 2008 SECRETARY APPOINTED GWYN HICKS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KIERON POLLOCK

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 AUDITOR'S RESIGNATION

View Document

06/02/066 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: LONDON ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1JS

View Document

22/02/0522 February 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0318 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/0313 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 AUDITOR'S RESIGNATION

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 33 IMPERIAL WAY PURLEY WAY CROYDON SURREY CR0 4RR

View Document

09/01/039 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 AUDITOR'S RESIGNATION

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: THE GRANARY SOUTH WINCHESTER GOLF CLUB PITT HAMPSHIRE SO22 5QW

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 COMPANY NAME CHANGED MATCHMARVEL LIMITED CERTIFICATE ISSUED ON 05/04/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: LAMBOURNE GOLF CLUB DROPMORE ROAD, BURNHAM SLOUGH BERKSHIRE SL1 8NF

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 27/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/04/954 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 REGISTERED OFFICE CHANGED ON 04/04/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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