(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 27th June 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th June 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th June 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O J S Bethell & Co 70 Clarkehouse Road Sheffield South Yorkshire S10 2LJ England to Hunters Moon Windmill Lane Eyam Hope Valley Derbyshire S32 5RJ on Sunday 2nd July 2017
filed on: 2nd, July 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 16th February 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Mcboyle & Co 3 Arden House Deepdale Business Park Bakewell Derbyshire DE45 1GT to C/O J S Bethell & Co 70 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on Wednesday 29th June 2016
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 27th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st March 2016
filed on: 12th, April 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 27th June 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 27th June 2014 with full list of members
filed on: 29th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 29th June 2014
capital
|
|
(AD01) Change of registered office on Wednesday 12th February 2014 from Omega Court, 370 Cemetery Road Sheffield South Yorkshire S11 8FT
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 27th June 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Monday 2nd July 2012
filed on: 2nd, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 27th June 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 27th June 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 19th, July 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sunday 27th June 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 27th June 2010 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
(MISC) Certificate of fact
filed on: 16th, January 2010
| miscellaneous
|
Free Download
(1 page)
|
(CERTNM) Company name changed battersby-simpson properties LTDcertificate issued on 08/12/09
filed on: 8th, December 2009
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sunday 8th November 2009
filed on: 8th, November 2009
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 17th, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Friday 3rd July 2009
filed on: 3rd, July 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Wednesday 12th November 2008 Appointment terminated director and secretary
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 12th November 2008 Secretary appointed
filed on: 12th, November 2008
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 19th, August 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 19th, August 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Friday 18th July 2008
filed on: 18th, July 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to Tuesday 18th September 2007
filed on: 18th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 18th September 2007
filed on: 18th, September 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 1st, September 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, September 2006
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 24th, July 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 24th, July 2006
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 24th, July 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 24th, July 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 24th, July 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 24th, July 2006
| resolution
|
|
(NEWINC) Company registration
filed on: 27th, June 2006
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 27th, June 2006
| incorporation
|
Free Download
(11 pages)
|