Advanced company searchLink opens in new window

BATHURST DEVELOPMENT LIMITED

Company number 08527773

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)
15 Jan 2021 AP01 Appointment of Mr Nigel Christopher Tinker as a director on 1 January 2021
10 Aug 2020 MR01 Registration of charge 085277730002, created on 5 August 2020
10 Aug 2020 MR01 Registration of charge 085277730001, created on 5 August 2020
10 Aug 2020 MR01 Registration of charge 085277730003, created on 5 August 2020
15 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
15 May 2020 PSC01 Notification of Helen Elizabeth Cooper as a person with significant control on 1 May 2020
15 May 2020 PSC07 Cessation of Alec Ross Anderson as a person with significant control on 1 May 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Nov 2019 TM01 Termination of appointment of Richard James Sunley Tice as a director on 6 November 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2017 AP03 Appointment of Mr Peter William James Clegg as a secretary on 22 December 2017
22 Dec 2017 TM02 Termination of appointment of Edward Philip Charles Allsop as a secretary on 22 December 2017
24 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000
18 May 2015 CH01 Director's details changed for The Hon John Hugh Robert Manners on 1 June 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 AP01 Appointment of Mr Richard James Sunley Tice as a director on 2 July 2014
06 Aug 2014 AP01 Appointment of Mr Colin Richard Hargreaves as a director on 2 July 2014
29 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,000