Advanced company searchLink opens in new window

BATHURST ESTATE FARMING LIMITED

Company number 11788515

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)
11 Apr 2024 CH01 Director's details changed for Lord Benjamin George Henry Bathurst on 11 April 2024
01 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Feb 2023 PSC01 Notification of Benjamin George Henry Bathurst as a person with significant control on 1 February 2023
07 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
07 Feb 2023 PSC01 Notification of James William Jeremy Ritblat as a person with significant control on 1 February 2023
07 Feb 2023 PSC01 Notification of Keith James Bruce-Smith as a person with significant control on 1 February 2023
16 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
16 Jan 2023 AP01 Appointment of Lord Benjamin George Henry Bathurst as a director on 3 January 2023
28 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 PSC01 Notification of Allen Bathurst as a person with significant control on 1 October 2019
16 Apr 2021 CS01 Confirmation statement made on 24 January 2021 with updates
16 Apr 2021 PSC07 Cessation of Bayshill Secretaries Limited as a person with significant control on 1 October 2019
16 Apr 2021 PSC07 Cessation of Bayshill Management Limited as a person with significant control on 1 October 2019
16 Apr 2021 PSC01 Notification of Peter William James Clegg as a person with significant control on 1 October 2019
16 Apr 2021 PSC01 Notification of James Felton Somers Hervey-Bathurst as a person with significant control on 1 October 2019
25 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with updates
18 Jul 2019 AP01 Appointment of The Right Honourable, Earl Allen Christopher Bertram Bathurst as a director on 16 July 2019
18 Jul 2019 AD01 Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Bathurst Estate Office Cirencester Park Cirencester GL7 2BU on 18 July 2019
17 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-16
17 Jul 2019 PSC02 Notification of Bathurst Estate Holdings Limited as a person with significant control on 16 July 2019
17 Jul 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
17 Jul 2019 AP03 Appointment of Mr Peter William James Clegg as a secretary on 16 July 2019