Advanced company searchLink opens in new window

BATF PROPERTIES LIMITED

Company number 10074643

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)
28 Nov 2016 AP03 Appointment of Rosina Susan Singleton as a secretary on 23 November 2016
28 Nov 2016 AD01 Registered office address changed from 82 st. John Street London EC1M 4JN United Kingdom to Federation House Vyse Street Hockley Birmingham B18 6LT on 28 November 2016
28 Nov 2016 TM01 Termination of appointment of Richard Frederick Thoburn as a director on 23 November 2016
28 Nov 2016 TM02 Termination of appointment of James Cripps as a secretary on 23 November 2016
25 Nov 2016 CERTNM Company name changed thoburn associates holdings LIMITED\certificate issued on 25/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
12 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
10 May 2016 AP03 Appointment of Mr James Cripps as a secretary on 5 April 2016
10 May 2016 TM01 Termination of appointment of Jeremy Rogers as a director on 5 April 2016
10 May 2016 AP01 Appointment of Richard Frederick Thoburn as a director on 5 April 2016
10 May 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 100
25 Mar 2016 CERTNM Company name changed fallcrest three LIMITED\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
21 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted