BADGER PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

11/03/2411 March 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

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

08/02/218 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

25/03/2025 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

07/03/197 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/04/1820 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR GLENIS BADGER

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MRS JOANNE LOUISE BADGER

View Document

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

View Accounts

22/08/1722 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LOUISE BADGER

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY GLENIS BADGER

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BADGER

View Document

05/07/175 July 2017 CESSATION OF GLENIS KATHRYN BADGER AS A PSC

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN DAVID BADGER

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

12/01/1612 January 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

10/07/1510 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/07/1414 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/07/1315 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR HARRY BADGER

View Document

11/07/1211 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/07/117 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE BADGER / 05/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY DAVID BADGER / 05/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENIS KATHRYN BADGER / 05/07/2010

View Document

08/07/108 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN DAVID BADGER / 05/07/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

06/07/076 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

15/04/0315 April 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 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