Advanced company searchLink opens in new window

BADGER DEVELOPMENTS (LONDON) LTD

Company number 04219847

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Feb 2025 AA Micro company accounts made up to 31 May 2024
20 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
03 Mar 2024 AA Micro company accounts made up to 31 May 2023
10 Aug 2023 AD01 Registered office address changed from Stone Farm Wheddon Cross Minehead Somerset TA24 7BU England to 62a Countess Wear Road Exeter EX2 6LR on 10 August 2023
10 Aug 2023 PSC04 Change of details for Mr Charles Howard White as a person with significant control on 8 August 2023
10 Aug 2023 CH01 Director's details changed for Mr Charles Howard White on 8 August 2023
30 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
01 Mar 2023 AA Micro company accounts made up to 31 May 2022
10 Jan 2023 CH01 Director's details changed for Mr Charles Howard White on 3 January 2023
10 Jan 2023 PSC04 Change of details for Mr Charles Howard White as a person with significant control on 3 January 2023
10 Jan 2023 AD01 Registered office address changed from 2 Harragrove Cottages Milton Abbot Tavistock PL19 0PG England to Stone Farm Wheddon Cross Minehead Somerset TA24 7BU on 10 January 2023
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2022 PSC04 Change of details for Mr Charles Howard White as a person with significant control on 7 July 2022
08 Aug 2022 AD01 Registered office address changed from 2 Harragrove Cottages Milton Abbot Tavistock PL19 0PG England to 2 Harragrove Cottages Milton Abbot Tavistock PL19 0PG on 8 August 2022
08 Aug 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
08 Aug 2022 AD01 Registered office address changed from Emmetts Grange Bungalow Simonsbath Minehead TA24 7LD England to 2 Harragrove Cottages Milton Abbot Tavistock PL19 0PG on 8 August 2022
02 Mar 2022 AA Micro company accounts made up to 31 May 2021
18 Feb 2022 AA Micro company accounts made up to 31 May 2020
18 Feb 2022 AA Micro company accounts made up to 31 May 2019
18 Feb 2022 AA Micro company accounts made up to 31 May 2018
04 Jan 2022 AD01 Registered office address changed from Emmetts Grange Bungalow Simonsbath Minehead TA24 7LD England to Emmetts Grange Bungalow Simonsbath Minehead TA24 7LD on 4 January 2022
04 Jan 2022 AD01 Registered office address changed from Emmetts Grange Bungalow Simonsbath Minehead TA24 7LD England to Emmetts Grange Bungalow Simonsbath Minehead TA24 7LD on 4 January 2022
04 Jan 2022 AD01 Registered office address changed from Lower Boasley Farmhouse Bratton Clovelly Okehampton EX20 4JJ England to Emmetts Grange Bungalow Simonsbath Minehead TA24 7LD on 4 January 2022
04 Jan 2022 PSC04 Change of details for Mr Charles Howard White as a person with significant control on 1 January 2022