BATHURST DEVELOPMENT LIMITED

08527773
THE BATHURST ESTATE OFFICE CIRENCESTER PARK CIRENCESTER GLOUCESTERSHIRE GL7 2BU

Documents

Documents
Date Category Description Pages
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2024 accounts Annual Accounts 11 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jan 2023 mortgage Statement of release/cease from a charge 2 Buy now
06 Jan 2023 mortgage Statement of release/cease from a charge 2 Buy now
29 Dec 2022 mortgage Registration of a charge 32 Buy now
16 Dec 2022 accounts Annual Accounts 11 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2022 capital Return of Allotment of shares 3 Buy now
22 Dec 2021 accounts Annual Accounts 11 Buy now
18 Aug 2021 capital Return of Allotment of shares 3 Buy now
12 Jun 2021 capital Return of Allotment of shares 6 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 resolution Resolution 3 Buy now
20 Apr 2021 incorporation Memorandum Articles 48 Buy now
12 Apr 2021 mortgage Registration of a charge 27 Buy now
08 Apr 2021 mortgage Registration of a charge 20 Buy now
07 Apr 2021 officers Change of particulars for director (The Earl Allen Christopher Bertram Bathurst) 2 Buy now
07 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Apr 2021 officers Change of particulars for director (The Earl Allen Christopher Bertram Bathurst) 2 Buy now
06 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Feb 2021 accounts Annual Accounts 10 Buy now
15 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jan 2021 officers Appointment of director (Mr Nigel Christopher Tinker) 2 Buy now
10 Aug 2020 mortgage Registration of a charge 16 Buy now
10 Aug 2020 mortgage Registration of a charge 13 Buy now
10 Aug 2020 mortgage Registration of a charge 32 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Dec 2019 accounts Annual Accounts 7 Buy now
06 Nov 2019 officers Termination of appointment of director (Richard James Sunley Tice) 1 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 8 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 9 Buy now
22 Dec 2017 officers Appointment of secretary (Mr Peter William James Clegg) 2 Buy now
22 Dec 2017 officers Termination of appointment of secretary (Edward Philip Charles Allsop) 1 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
04 Jan 2017 accounts Annual Accounts 4 Buy now
23 May 2016 annual-return Annual Return 6 Buy now
06 Jan 2016 accounts Annual Accounts 5 Buy now
18 May 2015 annual-return Annual Return 6 Buy now
18 May 2015 officers Change of particulars for director (The Hon John Hugh Robert Manners) 2 Buy now
25 Sep 2014 accounts Annual Accounts 5 Buy now
06 Aug 2014 officers Appointment of director (Mr Richard James Sunley Tice) 2 Buy now
06 Aug 2014 officers Appointment of director (Mr Colin Richard Hargreaves) 2 Buy now
29 May 2014 annual-return Annual Return 5 Buy now
11 Apr 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Apr 2014 officers Termination of appointment of director (Roger Tempest) 1 Buy now
04 Oct 2013 officers Change of particulars for director (John Hugh Robert Manners) 3 Buy now
08 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Aug 2013 officers Termination of appointment of secretary (Boodle Hatfield Secretarial Limited) 2 Buy now
08 Aug 2013 officers Appointment of secretary (Edward Philip Charles Allsop) 4 Buy now
14 May 2013 incorporation Incorporation Company 46 Buy now