Advanced company searchLink opens in new window

BASTION HOUSE DEVELOPMENTS LIMITED

Company number 02400194

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)
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
13 Jan 2024 AD01 Registered office address changed from Ewhurst Linersh Wood Road Bramley Guildford Surrey GU5 0EF to Glebe Farm Priors Lane Hinton Waldrist Faringdon SN7 8RX on 13 January 2024
09 Aug 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
05 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
21 Jul 2022 MR04 Satisfaction of charge 4 in full
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
09 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
15 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
06 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
17 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
26 Mar 2019 AA Total exemption full accounts made up to 30 April 2018
26 Mar 2019 AA Total exemption full accounts made up to 30 April 2017
26 Mar 2019 CS01 Confirmation statement made on 3 July 2018 with no updates
26 Mar 2019 RT01 Administrative restoration application
19 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
19 Jul 2017 PSC01 Notification of Margeret Leslie Luck as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of James Guy Alexander Luck as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of Nicholas Edward Francis Luck as a person with significant control on 6 April 2016
19 Jul 2017 TM01 Termination of appointment of Rosemary Antoinette Neville De Rougemont as a director on 15 September 2016
28 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
02 Sep 2016 CS01 Confirmation statement made on 3 July 2016 with updates