- Company Overview for BATSTONE DEVELOPMENTS LTD (08650709)
- Filing history for BATSTONE DEVELOPMENTS LTD (08650709)
- People for BATSTONE DEVELOPMENTS LTD (08650709)
- More for BATSTONE DEVELOPMENTS LTD (08650709)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | CH03 | Secretary's details changed for Mrs Tracy White on 10 October 2015 | |
21 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from Trident House Kingston Road Leatherhead KT22 7LT to 53 High Street Ewell Epsom Surrey KT17 1RX on 5 January 2015 | |
02 Sep 2014 | CERTNM |
Company name changed christopher homes LTD\certificate issued on 02/09/14
|
|
01 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
18 Sep 2013 | CERTNM |
Company name changed rw land & new homes LIMITED\certificate issued on 18/09/13
|
|
14 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-14
|