Advanced company searchLink opens in new window

BATCHELOR PROPERTIES LIMITED

Company number 05057921

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)
23 Apr 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Apr 2017 CS01 Confirmation statement made on 27 February 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
15 Apr 2016 CH03 Secretary's details changed for Martin Hutchings on 9 November 2015
01 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jun 2015 AD01 Registered office address changed from The Old Rectory South Walks Road Dorchester Dorset DT1 1DT to Maltravers House Petters Way Yeovil Somerset BA20 1SH on 30 June 2015
31 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
24 Apr 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
27 Mar 2014 AP03 Appointment of Martin Hutchings as a secretary
25 Mar 2014 AP01 Appointment of Mrs Gillian Mary Batchelor as a director
25 Mar 2014 AP01 Appointment of Mr Oliver Keith Batchelor as a director
25 Mar 2014 AD01 Registered office address changed from Redbridge Farm Dolmans Hill Lytchett Matravers Poole Dorset BH16 6HP United Kingdom on 25 March 2014
25 Mar 2014 TM01 Termination of appointment of Ryan Jessopp as a director
25 Mar 2014 TM01 Termination of appointment of Raymond Jessopp as a director
25 Mar 2014 TM02 Termination of appointment of Susan Jessopp as a secretary
25 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
01 Feb 2013 CERTNM Company name changed justin homes (blandford) LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-29
01 Feb 2013 CONNOT Change of name notice
27 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders