- Company Overview for BATHURST DEVELOPMENT LIMITED (08527773)
- Filing history for BATHURST DEVELOPMENT LIMITED (08527773)
- People for BATHURST DEVELOPMENT LIMITED (08527773)
- Charges for BATHURST DEVELOPMENT LIMITED (08527773)
- More for BATHURST DEVELOPMENT LIMITED (08527773)
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
|
|
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
|
|
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
|