BATHURST DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Satisfaction of charge 085277730001 in full |
| 02/10/252 October 2025 New | Satisfaction of charge 085277730005 in full |
| 02/10/252 October 2025 New | Satisfaction of charge 085277730002 in full |
| 08/05/258 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 03/05/243 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/02/246 February 2024 | Total exemption full accounts made up to 2023-03-31 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/01/236 January 2023 | Part of the property or undertaking has been released from charge 085277730001 |
| 06/01/236 January 2023 | Part of the property or undertaking has been released from charge 085277730002 |
| 06/01/236 January 2023 | Satisfaction of charge 085277730003 in full |
| 29/12/2229 December 2022 | Registration of charge 085277730006, created on 2022-12-23 |
| 16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 12/06/2112 June 2021 | Statement of capital following an allotment of shares on 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/02/2111 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/01/2115 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL CHRISTOPHER TINKER |
| 15/01/2115 January 2021 | DIRECTOR APPOINTED MR NIGEL CHRISTOPHER TINKER |
| 10/08/2010 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085277730002 |
| 10/08/2010 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085277730001 |
| 10/08/2010 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085277730003 |
| 15/05/2015 May 2020 | CESSATION OF ALEC ROSS ANDERSON AS A PSC |
| 15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ELIZABETH COOPER |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 06/11/196 November 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TICE |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 22/12/1722 December 2017 | APPOINTMENT TERMINATED, SECRETARY EDWARD ALLSOP |
| 22/12/1722 December 2017 | SECRETARY APPOINTED MR PETER WILLIAM JAMES CLEGG |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
| 04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/05/1623 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
| 06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / THE HON JOHN HUGH ROBERT MANNERS / 01/06/2014 |
| 18/05/1518 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
| 25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/08/146 August 2014 | DIRECTOR APPOINTED MR RICHARD JAMES SUNLEY TICE |
| 06/08/146 August 2014 | DIRECTOR APPOINTED MR COLIN RICHARD HARGREAVES |
| 29/05/1429 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 11/04/1411 April 2014 | APPOINTMENT TERMINATED, DIRECTOR ROGER TEMPEST |
| 11/04/1411 April 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
| 04/10/134 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH ROBERT MANNERS / 01/09/2013 |
| 08/08/138 August 2013 | SECRETARY APPOINTED EDWARD PHILIP CHARLES ALLSOP |
| 08/08/138 August 2013 | REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 89 NEW BOND STREET LONDON W1S 1DA UNITED KINGDOM |
| 08/08/138 August 2013 | APPOINTMENT TERMINATED, SECRETARY BOODLE HATFIELD SECRETARIAL LIMITED |
| 14/05/1314 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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