Advanced company searchLink opens in new window

BAT AND BALL PROPERTY LIMITED

Company number 01921188

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)
06 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
23 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
25 Jan 2012 AD01 Registered office address changed from Bat & Ball Studio 168 St Johns Hill Sevenoaks Kent TN13 3PF on 25 January 2012
25 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
25 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 5
30 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
23 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
23 Mar 2011 TM01 Termination of appointment of Robin Saddler as a director
23 Mar 2011 TM01 Termination of appointment of Janice Saddler as a director
23 Mar 2011 TM02 Termination of appointment of Robin Saddler as a secretary
23 Mar 2011 AP01 Appointment of Mr David Michael Buckle as a director
08 Sep 2010 CERTNM Company name changed fry drew knight creamer (services) LIMITED\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-08-23
08 Sep 2010 CONNOT Change of name notice
21 Jul 2010 AA Total exemption full accounts made up to 30 June 2010
12 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
12 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Robin Bruce Saddler on 12 October 2009
12 Jan 2010 CH03 Secretary's details changed for Robin Bruce Saddler on 12 October 2009
12 Jan 2010 CH01 Director's details changed for Janice Saddler on 12 October 2009
07 Jan 2009 AA Total exemption full accounts made up to 30 June 2008
04 Jan 2009 363a Return made up to 31/12/08; full list of members
28 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
08 Jan 2008 363a Return made up to 31/12/07; full list of members