BATTINE HOUSE MANAGEMENT COMPANY LIMITED

06178865
374 LEATHERHEAD ROAD MALDEN RUSHETT CHESSINGTON KT9 2NN

Documents

Documents
Date Category Description Pages
17 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Annual Accounts 2 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2022 accounts Annual Accounts 2 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2021 accounts Annual Accounts 2 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2021 accounts Annual Accounts 2 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2020 accounts Annual Accounts 2 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2019 officers Appointment of director (Mr Robin James Bridgman) 2 Buy now
19 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 officers Termination of appointment of director (Pamela Charlton) 1 Buy now
08 Sep 2018 accounts Annual Accounts 2 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2017 officers Appointment of director (Mrs Angela Jay) 2 Buy now
06 Sep 2017 officers Termination of appointment of director (Christopher William Jay) 1 Buy now
06 Sep 2017 officers Termination of appointment of secretary (Cameron Nigel Chick) 1 Buy now
06 Sep 2017 officers Termination of appointment of secretary (Penelope Chick) 1 Buy now
06 Sep 2017 officers Termination of appointment of secretary (Cameron Nigel Chick) 1 Buy now
06 Sep 2017 officers Termination of appointment of secretary (Alastair Cameron Chick) 1 Buy now
06 Sep 2017 officers Termination of appointment of secretary (Ccpm (Iw) Ltd) 1 Buy now
05 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2017 accounts Annual Accounts 2 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 accounts Annual Accounts 2 Buy now
23 Mar 2016 annual-return Annual Return 6 Buy now
23 Mar 2016 officers Change of particulars for secretary (Mr Cameron Nigel Chick) 1 Buy now
23 Mar 2016 officers Change of particulars for corporate secretary (Ccpm (Iw) Ltd) 1 Buy now
23 Mar 2016 officers Change of particulars for secretary (Mr Alastair Cameron Chick) 1 Buy now
23 Mar 2016 officers Change of particulars for secretary (Mrs Penelope Chick) 1 Buy now
02 Nov 2015 accounts Annual Accounts 2 Buy now
27 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2015 annual-return Annual Return 6 Buy now
23 Mar 2015 officers Termination of appointment of director (Michael William Pretty) 1 Buy now
02 Feb 2015 officers Appointment of director (Mr Christopher William Jay) 2 Buy now
11 Dec 2014 accounts Annual Accounts 2 Buy now
09 Jul 2014 officers Appointment of corporate secretary (Ccpm (Iw) Ltd) 2 Buy now
11 Jun 2014 officers Termination of appointment of director (Susan Topley) 1 Buy now
16 May 2014 officers Appointment of secretary (Mr Cameron Nigel Chick) 2 Buy now
16 May 2014 officers Appointment of secretary (Mr Alastair Cameron Chick) 2 Buy now
16 May 2014 officers Appointment of secretary (Mrs Penelope Chick) 2 Buy now
16 May 2014 officers Termination of appointment of secretary (Pamela Charlton) 1 Buy now
16 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2014 annual-return Annual Return 5 Buy now
28 Jun 2013 accounts Annual Accounts 3 Buy now
19 Mar 2013 annual-return Annual Return 5 Buy now
18 Mar 2013 officers Change of particulars for secretary (Ms Pamela Charlton) 1 Buy now
18 Mar 2013 officers Change of particulars for director (Ms Pamela Charlton) 2 Buy now
08 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2012 officers Appointment of director (Ms Susan Anne Topley) 2 Buy now
27 Apr 2012 accounts Annual Accounts 4 Buy now
18 Mar 2012 annual-return Annual Return 5 Buy now
03 Jun 2011 accounts Annual Accounts 4 Buy now
10 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2011 annual-return Annual Return 5 Buy now
04 Mar 2011 accounts Annual Accounts 4 Buy now
08 Apr 2010 annual-return Annual Return 6 Buy now
17 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2010 officers Termination of appointment of director (Derek Dyer) 1 Buy now
15 Mar 2010 officers Termination of appointment of director (Irene Dyer) 1 Buy now
15 Mar 2010 officers Appointment of director (Mr Michael William Pretty) 2 Buy now
02 Mar 2010 accounts Annual Accounts 3 Buy now
15 Jan 2010 officers Termination of appointment of secretary (Derek Dyer) 1 Buy now
11 Jan 2010 officers Appointment of secretary (Ms Pamela Charlton) 1 Buy now
11 Jan 2010 officers Appointment of director (Ms Pamela Charlton) 2 Buy now
11 May 2009 annual-return Return made up to 22/03/09; full list of members 4 Buy now
06 Feb 2009 accounts Annual Accounts 6 Buy now
04 Sep 2008 annual-return Return made up to 22/03/08; full list of members 7 Buy now
04 Sep 2008 officers Director's change of particulars / irene dyer / 11/05/2007 1 Buy now
04 Sep 2008 officers Director and secretary's change of particulars / derek dyer / 11/05/2007 1 Buy now
04 Apr 2007 officers Director resigned 1 Buy now
04 Apr 2007 officers Secretary resigned 1 Buy now
04 Apr 2007 officers New director appointed 2 Buy now
04 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
22 Mar 2007 incorporation Incorporation Company 16 Buy now