BATHURST DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

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

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

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

View Accounts

06/01/236 January 2023 Part of the property or undertaking has been released from charge 085277730002

View Document

06/01/236 January 2023 Part of the property or undertaking has been released from charge 085277730001

View Document

06/01/236 January 2023 Satisfaction of charge 085277730003 in full

View Document

29/12/2229 December 2022 Registration of charge 085277730006, created on 2022-12-23

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/06/2112 June 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

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

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED MR NIGEL CHRISTOPHER TINKER

View Document

15/01/2115 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL CHRISTOPHER TINKER

View Document

10/08/2010 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085277730002

View Document

10/08/2010 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085277730001

View Document

10/08/2010 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085277730003

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ELIZABETH COOPER

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

15/05/2015 May 2020 CESSATION OF ALEC ROSS ANDERSON AS A PSC

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD TICE

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 SECRETARY APPOINTED MR PETER WILLIAM JAMES CLEGG

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, SECRETARY EDWARD ALLSOP

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / THE HON JOHN HUGH ROBERT MANNERS / 01/06/2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR COLIN RICHARD HARGREAVES

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR RICHARD JAMES SUNLEY TICE

View Document

29/05/1429 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

11/04/1411 April 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER TEMPEST

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH ROBERT MANNERS / 01/09/2013

View Document

08/08/138 August 2013 SECRETARY APPOINTED EDWARD PHILIP CHARLES ALLSOP

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 89 NEW BOND STREET LONDON W1S 1DA UNITED KINGDOM

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY BOODLE HATFIELD SECRETARIAL LIMITED

View Document

14/05/1314 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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