BATEMAN PROPERTY LIMITED

Grand View Walton Rise Walton Pool Grand View Walton Rise Walton Pool, Stourbridge, DY9 9RT, West Midlands, England
StatusACTIVE
Company No.04634591
CategoryPrivate Limited Company
Incorporated13 Jan 2003
Age21 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

BATEMAN PROPERTY LIMITED is an active private limited company with number 04634591. It was incorporated 21 years, 4 months, 10 days ago, on 13 January 2003. The company address is Grand View Walton Rise Walton Pool Grand View Walton Rise Walton Pool, Stourbridge, DY9 9RT, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-01

Psc name: Mr Simon Andrew Bateman

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-01

Psc name: Mrs Lisa Michelle Bateman

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Michelle Bateman

Change date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Andrew Bateman

Change date: 2020-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-10-01

Officer name: Lisa Michelle Bateman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

New address: Grand View Walton Rise Walton Pool Clent Stourbridge West Midlands DY9 9RT

Old address: Grand View Walton Rise Walton Pool Clent Stourbridge West Midlands DY9 9RR

Change date: 2020-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Stanley Bateman

Cessation date: 2018-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-15

Psc name: Lisa Michelle Bateman

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-31

Psc name: Simon Andrew Bateman

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Michelle Bateman

Appointment date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Move registers to sail company

Date: 13 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Andrew Bateman

Change date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Adrian Stanley Bateman

Documents

View document PDF

Change sail address company

Date: 13 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 01/09/05 from: 13 paintcup row, dudley wood dudley west midlands DY2 0DF

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/04 to 31/03/03

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 13 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALWAYS BEN AND CHRIS LTD

123 OLDHAM ROAD,OLDHAM,OL4 4PY

Number:08507917
Status:ACTIVE
Category:Private Limited Company

MA568 LIMITED

SUITE 20 ROSEHILL BUSINESS CENTRE,DERBY,DE23 6RH

Number:11438518
Status:ACTIVE
Category:Private Limited Company

MILL FIELD END DEVELOPMENTS LTD

HORLEY GREEN HOUSE,HALIFAX,HX3 6AS

Number:09457868
Status:ACTIVE
Category:Private Limited Company

ORESTAN DEVELOPMENTS LIMITED

3RD FLOOR,LONDON,SW7 4AG

Number:00782981
Status:ACTIVE
Category:Private Limited Company

PARK COURT RESIDENTS ASSOCIATION (PETERSFIELD) LIMITED

C/O GRAY PROPERTY MANAGEMENT,HORNDEAN,PO8 0BZ

Number:02084548
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TALK.ARCHI LTD

65 GOSSAMER GARDENS,LONDON,E2 9FN

Number:10206835
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source