Advanced company searchLink opens in new window

BANTHAM HOLDINGS LTD

Company number 09015152

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)
29 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
22 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
07 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
10 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
09 Apr 2020 CH01 Director's details changed for Mr Nicholas Matthew Middlemass Johnston on 21 September 2017
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
30 Apr 2018 PSC05 Change of details for Flowgiant Limited as a person with significant control on 21 September 2017
30 Apr 2018 PSC05 Change of details for Giantflow Limited as a person with significant control on 21 September 2017
30 Apr 2018 PSC05 Change of details for Johnston Quarry Group Limited as a person with significant control on 26 June 2017
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Sep 2017 AD01 Registered office address changed from The Estate Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH to The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT on 21 September 2017
11 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
11 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 30
05 May 2016 MR01 Registration of charge 090151520002, created on 20 April 2016
25 Apr 2016 MR04 Satisfaction of charge 090151520001 in full