Advanced company searchLink opens in new window

BABISTER PROPERTY DEVELOPMENTS LIMITED

Company number 10657896

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)
20 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
25 May 2020 AA Micro company accounts made up to 31 March 2020
15 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
15 Mar 2020 PSC01 Notification of Geoffrey Philip Bardsley as a person with significant control on 13 March 2019
03 Jan 2020 CH01 Director's details changed for Mr Geoffrey Philip Bardsley on 28 November 2019
03 Jan 2020 CH01 Director's details changed for Mrs Hazel Claire Vidler on 4 June 2019
03 Jan 2020 PSC04 Change of details for Mrs Hazel Claire Vidler as a person with significant control on 4 June 2019
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Dec 2019 AD01 Registered office address changed from 1a Clearwood Dilton Marsh Westbury BA13 4BD England to Causa Fiunt Clay Street Crockerton Warminster BA12 8AF on 31 December 2019
16 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
13 Mar 2019 AP01 Appointment of Mr Geoffrey Philip Bardsley as a director on 1 March 2019
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 2
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Nov 2018 AD01 Registered office address changed from 7 Tudor Close Calmore Southampton SO40 2SR England to 1a Clearwood Dilton Marsh Westbury BA13 4BD on 2 November 2018
15 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
07 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted