Advanced company searchLink opens in new window

BATTINE HOUSE MANAGEMENT COMPANY LIMITED

Company number 06178865

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 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
27 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
04 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
05 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
27 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
16 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
15 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
20 Jun 2019 AP01 Appointment of Mr Robin James Bridgman as a director on 20 June 2019
19 Jun 2019 AD01 Registered office address changed from 374 Leatherhead Road Maiden Rushett Chessington Surrey KT9 2NN England to 374 Leatherhead Road Malden Rushett Chessington Surrey KT9 2NN on 19 June 2019
22 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
20 Mar 2019 TM01 Termination of appointment of Pamela Charlton as a director on 19 March 2019
08 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
21 Sep 2017 AD01 Registered office address changed from 374 Leatherhead Road 374 Leatherhead Road Maiden Rushett Chessington Surrey KT9 2NN England to 374 Leatherhead Road Maiden Rushett Chessington Surrey KT9 2NN on 21 September 2017
06 Sep 2017 AP01 Appointment of Mrs Angela Jay as a director on 30 August 2017
06 Sep 2017 TM01 Termination of appointment of Christopher William Jay as a director on 30 August 2017
06 Sep 2017 TM02 Termination of appointment of Cameron Nigel Chick as a secretary on 30 April 2017
06 Sep 2017 TM02 Termination of appointment of Penelope Chick as a secretary on 30 April 2017
06 Sep 2017 TM02 Termination of appointment of Cameron Nigel Chick as a secretary on 30 April 2017
06 Sep 2017 TM02 Termination of appointment of Alastair Cameron Chick as a secretary on 30 April 2017
06 Sep 2017 TM02 Termination of appointment of Ccpm (Iw) Ltd as a secretary on 30 April 2017