BATTLEHEATH PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM BATTLEHEATH PROPERTY MANAGEMENT COMPANY LIMITED ST. ANNS VILLAS LONDON W11 4RS ENGLAND

View Document

19/12/1619 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

14/05/1614 May 2016 REGISTERED OFFICE CHANGED ON 14/05/2016 FROM 30 ST ANN'S VILLAS LONDON W11

View Document

11/04/1611 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN HAMILTON DOGGART / 30/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE FORE / 30/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PONGSAK WORAYINGYONG / 30/03/2010

View Document

16/12/0916 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/05/9625 May 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

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

View Document

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

View Document

11/05/9411 May 1994 RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

08/07/938 July 1993 ALTER MEM AND ARTS 18/06/93

View Document

07/07/937 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 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