BAYREUTH PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/05/2425 May 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

10/09/2310 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

15/06/2315 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

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

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

View Accounts

07/09/207 September 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

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

View Accounts

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM HELFENBURG HOUSE 169 GREENHAM BUSINESS PARK NEWBURY BERKSHIRE RG19 6HN UNITED KINGDOM

View Document

15/06/1915 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

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

View Accounts

09/06/189 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA HARDING

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR DAVID CHARLES TURNER

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR VALERIE TURNER

View Document

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

View Accounts

07/06/177 June 2017 DIRECTOR APPOINTED MRS VALERIE ANNE TURNER

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MRS EMMA LOUISE HARDING

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

19/05/1719 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

25/06/1625 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 169 GREENHAM BUSINESS PARK NEWBURY BERKSHIRE RG19 6HN ENGLAND

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM UNIT 4C STERLING INDUSTRIAL ESTATE KINGS ROAD NEWBURY BERKSHIRE RG14 5RQ

View Document

01/07/151 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM UNIT 7 THATCHAM BUSINESS VILLAGE COLTHROP WAY THATCHAM BERKSHIRE RG19 4LW UNITED KINGDOM

View Document

03/07/133 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 15 MARKET PLACE NEWBURY BERKSHIRE RG14 5AA

View Document

13/06/1213 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

10/05/1210 May 2012 Annual return made up to 3 March 2011 with full list of shareholders

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

28/07/1128 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

15/09/1015 September 2010 SECTION 175 09/03/2010

View Document

09/07/109 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

29/07/0929 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 NC INC ALREADY ADJUSTED 27/09/04

View Document

09/11/049 November 2004 £ NC 100/10000 27/09/04

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 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