Advanced company searchLink opens in new window

BARGATE PROPERTIES LIMITED

Company number 05740997

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)
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
05 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
01 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
12 May 2022 CH01 Director's details changed for Miss Louise Fisher on 11 May 2022
12 May 2022 PSC04 Change of details for Miss Louise Fisher as a person with significant control on 11 May 2022
22 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
10 Dec 2021 TM02 Termination of appointment of Wright & Co Partnership Limited as a secretary on 2 December 2021
30 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
14 Sep 2021 CH01 Director's details changed for Miss Louise Fisher on 12 September 2021
14 Sep 2021 PSC04 Change of details for Miss Louise Fisher as a person with significant control on 12 September 2021
17 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
12 Mar 2021 CH01 Director's details changed for Miss Louise Fisher on 10 March 2021
12 Mar 2021 PSC04 Change of details for Miss Louise Fisher as a person with significant control on 10 March 2021
24 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
06 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
07 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
22 Oct 2018 MR04 Satisfaction of charge 4 in full
22 Oct 2018 MR04 Satisfaction of charge 5 in full
15 Mar 2018 AD03 Register(s) moved to registered inspection location The Squires, 5 Walsall Street Wednesbury WS10 9BZ
15 Mar 2018 AD02 Register inspection address has been changed to The Squires, 5 Walsall Street Wednesbury WS10 9BZ
14 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
01 Mar 2018 CH01 Director's details changed for Miss Louise Fisher on 1 March 2018