BAUGH HART PROPERTIES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

05/03/255 March 2025 Application to strike the company off the register

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-09-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM UNIT 5B VALLEY INDUSTRIES TONBRIDGE ROAD HADLOW TONBRIDGE KENT TN11 0AH

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/07/139 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM UNIT 5 CRUNDALLS GEDGES HILL MATFIELD KENT TN12 7EA UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/07/1111 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE GAY TONKIN / 11/07/2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM HILL PLACE LONDON ROAD SOUTHBOROUGH KENT TN4 0PY

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN RUTH HUTCHINGS / 03/07/2010

View Document

07/07/107 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/07/084 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/084 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM C/O FIRST FLOOR HILL PLACE LONDON ROAD SOUTHBOROUGH KENT TN4 0PY

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: C/O EPICURUS HOUSE 1 AKEHURST LANE SEVENOAKS KENT TN13 1JN

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/07/9729 July 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

19/07/9419 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 03/07/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/07/9210 July 1992 S386 DISP APP AUDS 28/05/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 03/07/91; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

26/02/9126 February 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

23/06/8923 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

06/04/896 April 1989 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM: 90/92 HIGH STREET SEVENOAKS KENT TN13 1LP

View Document

19/04/8819 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8812 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/888 March 1988 REGISTERED OFFICE CHANGED ON 08/03/88 FROM: 99/101 LONDON ROAD SEVENOAKS KENT

View Document

10/12/8710 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/8710 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8723 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8723 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8723 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8729 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

29/07/8729 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

01/06/871 June 1987 RETURN MADE UP TO 07/03/86; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

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