BAWTRY HALL MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England to Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH on 2025-08-29 |
29/08/2529 August 2025 New | Director's details changed for Mr. David Nicholas Pain on 2025-08-29 |
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-21 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-29 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-21 with updates |
05/07/245 July 2024 | Director's details changed for Mr. David Nicholas Pain on 2023-12-18 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-29 |
14/09/2314 September 2023 | Confirmation statement made on 2023-07-21 with updates |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-06-29 |
06/03/236 March 2023 | Registration of charge 090967250003, created on 2023-03-01 |
02/03/232 March 2023 | Registration of charge 090967250002, created on 2023-03-01 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-29 |
22/12/2122 December 2021 | Registered office address changed from Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 2021-12-22 |
12/10/2112 October 2021 | Cessation of David Nicholas Pain as a person with significant control on 2020-07-22 |
12/10/2112 October 2021 | Confirmation statement made on 2021-07-21 with updates |
12/10/2112 October 2021 | Cessation of Jason Peter Cooper as a person with significant control on 2020-07-22 |
12/10/2112 October 2021 | Notification of Bawtry Hall Property Limited as a person with significant control on 2020-07-22 |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
18/06/2118 June 2021 | Previous accounting period shortened from 2020-06-30 to 2020-06-29 |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
26/09/1926 September 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JASON PETER COOPER / 01/06/2019 |
03/07/193 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER COOPER / 01/06/2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
15/09/1815 September 2018 | DISS40 (DISS40(SOAD)) |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
11/09/1811 September 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CURRSHO FROM 31/07/2018 TO 30/06/2018 |
08/03/188 March 2018 | CURREXT FROM 31/05/2018 TO 31/07/2018 |
27/02/1827 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
21/07/1721 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 090967250001 |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER COOPER / 18/07/2017 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS PAIN |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON PETER COOPER |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/10/161 October 2016 | DISS40 (DISS40(SOAD)) |
28/09/1628 September 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
20/09/1620 September 2016 | FIRST GAZETTE |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
22/07/1522 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
28/05/1528 May 2015 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM ST CHRISTOPHERS HOUSE, RIDGE ROAD, LETCHWORTH GARDEN CITY, HERTS. SG6 1PT UNITED KINGDOM |
28/04/1528 April 2015 | CURRSHO FROM 30/06/2015 TO 31/05/2015 |
23/06/1423 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BAWTRY HALL MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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