Advanced company searchLink opens in new window

THE BATSFORD FOUNDATION

Company number 04366549

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)
03 Feb 2025 AA Group of companies' accounts made up to 31 January 2024
02 Apr 2024 CS01 Confirmation statement made on 4 February 2024 with updates
05 Feb 2024 AA Group of companies' accounts made up to 31 January 2023
23 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
23 Feb 2023 TM01 Termination of appointment of Tony David Russell as a director on 10 February 2023
27 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
11 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
11 Mar 2022 CH01 Director's details changed for James Henry Edward Chichester on 1 March 2022
08 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
31 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
23 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
20 Mar 2019 TM01 Termination of appointment of Christopher Michael Fleming as a director on 15 September 2018
20 Mar 2019 CH01 Director's details changed for James Henry Edward Chichester on 7 March 2019
20 Mar 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
11 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
06 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
15 Sep 2017 AA Full accounts made up to 31 January 2017
20 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
02 Aug 2016 AA Full accounts made up to 31 January 2016
24 Mar 2016 AR01 Annual return made up to 4 February 2016 no member list
09 Nov 2015 AA Total exemption full accounts made up to 31 January 2015
28 Sep 2015 AP01 Appointment of Mr Nicholas Mark Williams-Ellis as a director on 17 July 2015
24 Sep 2015 AD01 Registered office address changed from Market Chambers 35 Market Place Coleford Gloucester Gloucestershire GL16 8AA to Harts Barn Farmhouse Monmouth Road Longhope Gloucester Gloucestershire GL17 0QD on 24 September 2015