- Company Overview for BATCHELOR PROPERTIES LIMITED (05057921)
- Filing history for BATCHELOR PROPERTIES LIMITED (05057921)
- People for BATCHELOR PROPERTIES LIMITED (05057921)
- Charges for BATCHELOR PROPERTIES LIMITED (05057921)
- More for BATCHELOR PROPERTIES LIMITED (05057921)
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
|
|
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
|
|
24 Apr 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
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
|
|
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 |