BATTERSEA REACH ESTATE COMPANY LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

23/04/2423 April 2024 Termination of appointment of Timothy Robert Gawthorn as a director on 2024-04-19

View Document

20/04/2420 April 2024 Appointment of Victoria Helen Frances Mee as a secretary on 2024-04-10

View Document

18/04/2418 April 2024 Termination of appointment of Ann Marie Dibben as a secretary on 2024-04-10

View Document

26/03/2426 March 2024 Termination of appointment of Stephen Alan Kirwan as a director on 2024-03-25

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Luke James Roderic O'sullivan as a director on 2022-09-30

View Document

01/02/221 February 2022 Director's details changed for Mr Luke James Roderic O'sullivan on 2021-03-15

View Document

01/02/221 February 2022 Director's details changed for Mr Luke James Roderic O'sullivan on 2022-02-01

View Document

28/01/2228 January 2022 Appointment of Mr Dexter Whiting as a director on 2022-01-27

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

07/01/227 January 2022 Director's details changed for Mr James Sutton Nettleton Bird on 2022-01-07

View Document

06/01/226 January 2022 Director's details changed

View Document

05/01/225 January 2022 Director's details changed for Mr James Bird on 2015-11-24

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

12/11/2112 November 2021 Appointment of Mrs Ann Marie Dibben as a secretary on 2021-11-11

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SPENCER BRYN-JONES / 12/02/2015

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL GRIFFITHS / 24/11/2014

View Document

24/11/1424 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STUART RICHARD LUCK / 24/11/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RICHARD LUCK / 24/11/2014

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

29/05/1429 May 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR PHILIP JAMES WONG

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUTCHINGS

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR MARK RICHARD ELGAR

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

03/12/103 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR MICHAEL SPENCER BRYN-JONES

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM
ST. GEORGE HOUSE
76 CROWN ROAD
TWICKENHAM
MIDDLESEX
TW1 3EU

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

11/12/0911 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY HUTCHINGS / 01/10/2009

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRIFFITHS / 01/05/2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MEANLEY

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED
ST GEORGE WHARF (SEVEN) LIMITED
CERTIFICATE ISSUED ON 18/03/03

View Document

12/12/0212 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

21/08/0221 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0225 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/005 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

05/12/005 December 2000 S366A DISP HOLDING AGM 30/11/00

View Document

05/12/005 December 2000 SECRETARY RESIGNED

View Document

05/12/005 December 2000 S386 DISP APP AUDS 30/11/00

View Document

30/11/0030 November 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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