BAWTREE HOUSE (SUTTON) LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Accounts for a small company made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

08/07/248 July 2024 Registration of charge 087393130004, created on 2024-07-04

View Document

30/04/2430 April 2024 Termination of appointment of Man-Ying Lam as a director on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Ms Caroline Mary Roberts as a director on 2024-04-30

View Document

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

View Accounts

27/12/2327 December 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/07/2326 July 2023 Termination of appointment of Paul Ray Womble as a director on 2023-07-25

View Document

26/07/2326 July 2023 Appointment of Jason Gart as a director on 2023-07-25

View Document

26/07/2326 July 2023 Termination of appointment of Joel Landau as a director on 2023-07-25

View Document

26/07/2326 July 2023 Appointment of Man-Ying Lam as a director on 2023-07-25

View Document

21/07/2321 July 2023 Termination of appointment of Federico Luis Lacour Argerich as a director on 2023-07-20

View Document

21/07/2321 July 2023 Appointment of Joel Landau as a director on 2023-07-20

View Document

05/06/235 June 2023 Director's details changed for Federico Luis Lacour Argerich on 2023-06-01

View Document

19/04/2319 April 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

19/12/2219 December 2022 Registration of charge 087393130003, created on 2022-12-15

View Document

29/11/2229 November 2022 Appointment of Federico Luis Lacour Argerich as a director on 2022-11-28

View Document

29/11/2229 November 2022 Termination of appointment of Joel Landau as a director on 2022-11-28

View Document

17/11/2217 November 2022 Satisfaction of charge 087393130001 in full

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

09/07/219 July 2021 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

09/07/219 July 2021 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 6th Floor One London Wall London on 2021-07-09

View Document

09/07/219 July 2021 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

07/07/217 July 2021 Director's details changed for Mr Haig George Bezian on 2021-06-30

View Document

07/07/217 July 2021 Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2021-06-30

View Document

21/09/2021 September 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 10/08/2020

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM ASTICUS BUILDING 21 PALMER STREET LONDON SW1H 0AD ENGLAND

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR HAIG GEORGE BEZIAN

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR ROSS

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 ARTICLES OF ASSOCIATION

View Document

25/11/1925 November 2019 ALTER ARTICLES 16/10/2019

View Document

14/11/1914 November 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

10/11/1910 November 2019 ADOPT ARTICLES 15/10/2019

View Document

06/11/196 November 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / GA HC REIT II CH UK SENIOR HOUSING PORTFOLIO LIMITED / 01/11/2019

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

01/11/191 November 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

24/10/1924 October 2019 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

23/10/1923 October 2019 CESSATION OF COLONY CAPITAL, INC AS A PSC

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GA HC REIT II CH UK SENIOR HOUSING PORTFOLIO LIMITED

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087393130002

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / GNOME HOLDCO A-T S.A.R.L. / 15/10/2019

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR RICHARD STEPHEN WELCH

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, SECRETARY NIGEL SCHOFIELD

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR TREVOR KINCAID ROSS

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM BRADBURY HOUSE 830 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GNOME HOLDCO A-T S.A.R.L.

View Document

16/10/1916 October 2019 CESSATION OF PAUL ANTHONY KEITH JEFFERY AS A PSC

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL SCHOFIELD

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFERY

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HILL

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

21/01/1621 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ALTER ARTICLES 13/12/2013

View Document

13/01/1413 January 2014 ARTICLES OF ASSOCIATION

View Document

08/01/148 January 2014 CURRSHO FROM 31/10/2014 TO 31/03/2014

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087393130001

View Document

18/10/1318 October 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