- Company Overview for BADGERS KEEP MANAGEMENT LIMITED (03047941)
- Filing history for BADGERS KEEP MANAGEMENT LIMITED (03047941)
- People for BADGERS KEEP MANAGEMENT LIMITED (03047941)
- More for BADGERS KEEP MANAGEMENT LIMITED (03047941)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Feb 2025 | AA | Micro company accounts made up to 30 September 2024 | |
07 Feb 2025 | TM02 | Termination of appointment of Anandamandiram Ramakrishnan as a secretary on 1 January 2025 | |
22 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
28 Feb 2024 | AA | Micro company accounts made up to 30 September 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
08 Mar 2023 | AP03 | Appointment of Mr Anandamandiram Ramakrishnan as a secretary on 31 January 2023 | |
08 Mar 2023 | AP01 | Appointment of Mr Anandamandiram Ramakrishnan as a director on 31 January 2023 | |
16 Feb 2023 | AA | Micro company accounts made up to 30 September 2022 | |
14 Sep 2022 | AP01 | Appointment of Mr Nitesh Thakrar as a director on 15 February 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
25 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
05 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
04 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
28 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
28 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Alan Ross Birch as a director on 1 July 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from C/O Colledge Redfern New College House 2 Nascot Street Watford Hertfordshire WD17 4RB to C/O Colledge Redfern Glantaf Office Llanfallteg Whitland Carmarthenshire SA34 0UT on 25 August 2017 | |
25 Aug 2017 | PSC04 | Change of details for Mr Robert Honour as a person with significant control on 25 August 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
|