- Company Overview for BATES CONSORTIUM LIMITED (09007756)
- Filing history for BATES CONSORTIUM LIMITED (09007756)
- People for BATES CONSORTIUM LIMITED (09007756)
- Charges for BATES CONSORTIUM LIMITED (09007756)
- More for BATES CONSORTIUM LIMITED (09007756)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
01 Oct 2024 | AA01 | Previous accounting period shortened from 31 December 2024 to 30 September 2024 | |
24 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
28 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 24 July 2024
|
|
22 May 2024 | RESOLUTIONS |
Resolutions
|
|
22 May 2024 | RESOLUTIONS |
Resolutions
|
|
22 May 2024 | SH10 | Particulars of variation of rights attached to shares | |
22 May 2024 | SH08 | Change of share class name or designation | |
22 May 2024 | MA | Memorandum and Articles of Association | |
20 May 2024 | AP01 | Appointment of Mr Simon Mark Fieldhouse as a director on 9 May 2024 | |
20 May 2024 | PSC07 | Cessation of Christopher Fuller as a person with significant control on 9 May 2024 | |
20 May 2024 | PSC07 | Cessation of Barry Richard Fuller as a person with significant control on 9 May 2024 | |
20 May 2024 | PSC02 | Notification of Spectre Bidco Limited as a person with significant control on 9 May 2024 | |
20 May 2024 | TM02 | Termination of appointment of Barry Fuller as a secretary on 9 May 2024 | |
16 May 2024 | MR01 | Registration of charge 090077560001, created on 9 May 2024 | |
02 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
22 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
14 Dec 2022 | CH01 | Director's details changed for Mr Christopher Fuller on 23 May 2022 | |
14 Dec 2022 | PSC04 | Change of details for Mr Christopher Fuller as a person with significant control on 23 May 2022 | |
03 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
07 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 1 May 2019 | |
08 Dec 2021 | CH01 | Director's details changed for Mr Barry Richard Fuller on 8 December 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Mr Christopher Fuller on 1 July 2014 |