BATCHELOR PROPERTIES LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 Application to strike the company off the register

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-06-30

View Document

04/02/224 February 2022 Previous accounting period shortened from 2021-09-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

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

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

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

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/04/1615 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

15/04/1615 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MARTIN HUTCHINGS / 09/11/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM THE OLD RECTORY SOUTH WALKS ROAD DORCHESTER DORSET DT1 1DT

View Document

31/03/1531 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 SECRETARY APPOINTED MARTIN HUTCHINGS

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN JESSOPP

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR OLIVER KEITH BATCHELOR

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MRS GILLIAN MARY BATCHELOR

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM REDBRIDGE FARM DOLMANS HILL LYTCHETT MATRAVERS POOLE DORSET BH16 6HP UNITED KINGDOM

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND JESSOPP

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR RYAN JESSOPP

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/03/1327 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 COMPANY NAME CHANGED JUSTIN HOMES (BLANDFORD) LIMITED CERTIFICATE ISSUED ON 01/02/13

View Document

01/02/131 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1227 June 2012 DISS40 (DISS40(SOAD))

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

21/06/1221 June 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

10/07/1110 July 2011 SECRETARY APPOINTED MRS SUSAN JESSOPP

View Document

10/07/1110 July 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL PEARCE

View Document

12/04/1112 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

08/10/108 October 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/09/1012 September 2010 REGISTERED OFFICE CHANGED ON 12/09/2010 FROM 3RD FLOOR, KINGS HOUSE 12 - 42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG UNITED KINGDOM

View Document

01/03/101 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM FLEET COURT NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF

View Document

04/03/084 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/07/0620 July 2006 AUDS 349(1) STATEMENT ONLY

View Document

18/06/0618 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 61 WEST BOROUGH WIMBORNE DORSET BH21 1LX

View Document

27/03/0627 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 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