BADGERS CROFT MANAGEMENT (LITTLE SUTTON) LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Dr Zoe Lorraine Mclaren as a director on 2025-07-14

View Document

13/06/2513 June 2025 NewAppointment of Mr Jack Bullen as a director on 2025-06-13

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

12/05/2512 May 2025 Appointment of Mr Julian Lee as a director on 2025-05-02

View Document

06/11/246 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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

View Accounts

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-04

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/05/2217 May 2022 Secretary's details changed for Scanlans Property Management Llp on 2022-05-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE HEFFERNAN

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MRS JENNIFER EMMA BAKER

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR STUART ALEXANDER WADDINGTON

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN LUNT

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR BARRY WILLIAM FOWLER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA ROLSTON

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 11/06/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM C/O SCANLANS PROPERTY MANAGEMENT LLP 75 MOSLEY STREET MANCHESTER M2 3HR

View Document

12/06/1512 June 2015 11/06/15 NO MEMBER LIST

View Document

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/06/1416 June 2014 11/06/14 NO MEMBER LIST

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY FOWLER

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLAS

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/06/1311 June 2013 11/06/13 NO MEMBER LIST

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/06/1214 June 2012 11/06/12 NO MEMBER LIST

View Document

13/06/1113 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCANLANS PROPERTY MANAGEMENT LLP / 07/06/2011

View Document

13/06/1113 June 2011 11/06/11 NO MEMBER LIST

View Document

12/06/1112 June 2011 REGISTERED OFFICE CHANGED ON 12/06/2011 FROM C/O SCANLANS PROPERTY MANAGEMENT LLP 73 MOSLEY STREET MANCHESTER M2 3JN ENGLAND

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MICHAEL ANTHONY NICHOLAS

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLS

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED JOANNE TONI HEFFERNAN

View Document

23/09/1023 September 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HEFFERNAN

View Document

21/06/1021 June 2010 11/06/10 NO MEMBER LIST

View Document

21/06/1021 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEVENS SCANLAN LLP / 01/11/2009

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM C/O STEVENS SCANLAN LLP 73 MOSLEY STREET MANCHESTER LANCASHIRE M2 3JN

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA ROLSTON / 11/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT MILLS / 11/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN LUNT / 11/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL HEFFERNAN / 11/06/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MR BARRY WILLIAM FOWLER

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HUDDART

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 11/06/09

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL EDWARDS

View Document

11/06/0811 June 2008 ANNUAL RETURN MADE UP TO 11/06/08

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: REDROW HOUSE ST DAVIDS PARK, EWLOE FLINTSHIRE CH5 3RX

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 ANNUAL RETURN MADE UP TO 11/06/07

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 11/06/06

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 ANNUAL RETURN MADE UP TO 11/06/05

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 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