Advanced company searchLink opens in new window

BATHURST ESTATE HOLDINGS LIMITED

Company number 08568880

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)
27 Jun 2017 PSC01 Notification of James William Jeremy Ritblat as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of James Felton Somers Hervey-Bathurst as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Roger Hugh Knight Seelig as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Keith James Bruce-Smith as a person with significant control on 6 April 2016
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 18,056,970
03 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 18,056,970
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 18,056,970
23 Oct 2013 CERTNM Company name changed michco 1303 LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-09-05
23 Oct 2013 CONNOT Change of name notice
16 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jul 2013 SH08 Change of share class name or designation
29 Jul 2013 SH01 Statement of capital following an allotment of shares on 15 July 2013
  • GBP 15,056,970
29 Jul 2013 SH10 Particulars of variation of rights attached to shares
29 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2013 AP01 Appointment of Mr Keith James Bruce-Smith as a director
04 Jul 2013 AD01 Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on 4 July 2013
03 Jul 2013 AP01 Appointment of Mr Roger Hugh Knight Seelig as a director
03 Jul 2013 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary
03 Jul 2013 AP03 Appointment of Mr Edward Philip Charles Allsop as a secretary
03 Jul 2013 TM01 Termination of appointment of Michelmores Directors Limited as a director
03 Jul 2013 AP01 Appointment of Mr James Felton Somers Hervey-Bathurst as a director
03 Jul 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014