BARGATE SPV1 LIMITED

07957165
PENINSULAR HOUSE WHARF ROAD PORTSMOUTH ENGLAND PO2 8HB

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 2 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 2 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2022 accounts Annual Accounts 2 Buy now
16 May 2022 officers Termination of appointment of director (Jeremy Neal William Trezise) 1 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2021 officers Termination of appointment of director (Michael Stancombe) 1 Buy now
29 Jun 2021 accounts Annual Accounts 2 Buy now
28 May 2021 officers Termination of appointment of director (Gerard Colquhoun Price) 1 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 accounts Annual Accounts 2 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2019 officers Appointment of director (Mr Michael Stancombe) 2 Buy now
29 May 2019 officers Appointment of director (Mr Duncan Neil Brown) 2 Buy now
28 May 2019 officers Appointment of secretary (Mr Duncan Brown) 2 Buy now
24 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2019 officers Termination of appointment of director (Robert Lambie) 1 Buy now
15 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Apr 2019 accounts Annual Accounts 2 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2019 accounts Annual Accounts 2 Buy now
17 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
11 Dec 2017 officers Termination of appointment of director (Angus David Cook) 1 Buy now
11 Dec 2017 accounts Annual Accounts 2 Buy now
24 Feb 2017 officers Appointment of director (Mr Gerard Colqhoun Price) 2 Buy now
09 Dec 2016 accounts Annual Accounts 2 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Mar 2016 annual-return Annual Return 5 Buy now
15 Dec 2015 accounts Annual Accounts 2 Buy now
15 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2015 annual-return Annual Return 5 Buy now
05 Feb 2015 accounts Annual Accounts 2 Buy now
05 Mar 2014 annual-return Annual Return 5 Buy now
23 Dec 2013 accounts Annual Accounts 2 Buy now
21 Feb 2013 annual-return Annual Return 5 Buy now
08 Jan 2013 accounts Annual Accounts 3 Buy now
22 Feb 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Feb 2012 incorporation Incorporation Company 9 Buy now