NO. 1 BATTERSEA SQUARE PROPERTY COMPANY LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

13/11/2413 November 2024 Appointment of Ms Louisa Pritchard as a director on 2024-02-12

View Document

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

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Appointment of Mr Loic Cerulus as a director on 2022-11-21

View Document

14/11/2214 November 2022 Termination of appointment of Edward Michael Beauchamp as a director on 2022-05-31

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

20/01/2220 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COLLEGE COMPANY SERVICES LIMITED / 20/04/2021

View Document

27/04/2127 April 2021 REGISTERED OFFICE CHANGED ON 27/04/2021 FROM 31-33 COLLEGE ROAD HARROW HA1 1EJ ENGLAND

View Document

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

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

07/11/197 November 2019 CORPORATE SECRETARY APPOINTED COLLEGE COMPANY SERVICES LIMITED

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 35A HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AJ ENGLAND

View Document

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

View Accounts

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY GALLAGHER & BROCKLEHURST

View Document

21/06/1921 June 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

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL CLEATOR STEAD

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD MICHAEL BEAUCHAMP

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRAHAM HILTON

View Document

22/03/1822 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GALLAGHER & BROCKLEHURST / 22/03/2018

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 4 PLANTAGENET ROAD NEW BARNET HERTS EN5 5JQ

View Document

13/09/1713 September 2017 CESSATION OF ANDREW GRAHAM HILTON AS A PSC

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR EDWARD MICHAEL BEAUCHAMP

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR NIGEL CLEATOR STEAD

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN BODDY

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN SIMS

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/09/1416 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JORDAN

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GAL;LAGHER & BROCKLEHURST / 02/10/2012

View Document

02/10/122 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SIMS / 02/10/2012

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR PETER WILLIAM GRANTHAM JORDAN

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED REVEREND ALAN RICHARD BODDY

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR ANDREW GRAHAM HILTON

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SIMS / 01/10/2009

View Document

30/09/1030 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GAL;LAGHER & BROCKLEHURST / 01/10/2009

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY GALLAGHER & BROCKLEHURST

View Document

19/09/0819 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

04/07/084 July 2008 DIRECTOR APPOINTED ROBIN SIMS

View Document

02/07/082 July 2008 SECRETARY APPOINTED GAL;LAGHER & BROCKLEHURST

View Document

02/07/082 July 2008 SECRETARY APPOINTED GALLAGHER & BROCKLEHURST

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY BREAMS REGISTRARS AND NOMINEES LIMITED

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP BROWN

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 52 BEDFORD ROW LONDON WC1R 4LR

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR DAMIAN O HARA

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/10/072 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 COMPANY NAME CHANGED WB CO (1390) LIMITED CERTIFICATE ISSUED ON 30/11/06

View Document

13/09/0613 September 2006 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