BATES PROPERTY CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 Compulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 Compulsory strike-off action has been discontinued

View Document

25/07/2525 July 2025 Change of details for Mr Robert Alexander Bates as a person with significant control on 2025-03-12

View Document

25/07/2525 July 2025 Confirmation statement made on 2025-03-27 with updates

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 Cessation of Emma Bates as a person with significant control on 2025-03-12

View Document

25/03/2525 March 2025 Termination of appointment of Emma Bates as a director on 2025-03-12

View Document

20/03/2520 March 2025 Termination of appointment of a director

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 1090

View Document

29/04/1929 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 1090

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA BATES / 13/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER BATES / 13/08/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMA BATES / 13/08/2018

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER BATES / 13/08/2018

View Document

13/08/1813 August 2018 CESSATION OF EMMA BATES AS A PSC

View Document

13/08/1813 August 2018 CESSATION OF ROBERT ALEXANDER BATES AS A PSC

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA BATES

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALEXANDER BATES

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER BATES / 23/04/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA BATES / 23/04/2018

View Document

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

View Accounts

15/11/1715 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

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

View Accounts

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

08/07/168 July 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

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

View Accounts

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

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

View Accounts

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 74 76 HIGH STREET WINSFORD CHESHIRE CW7 2AP ENGLAND

View Document

27/03/1427 March 2014 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