BANTHAM HOLDINGS LTD

The Estate Office Quarry Farm, Banbury Road The Estate Office Quarry Farm, Banbury Road, Chipping Norton, OX7 4BT, Oxfordshire, England
StatusACTIVE
Company No.09015152
CategoryPrivate Limited Company
Incorporated28 Apr 2014
Age10 years, 23 days
JurisdictionEngland Wales

SUMMARY

BANTHAM HOLDINGS LTD is an active private limited company with number 09015152. It was incorporated 10 years, 23 days ago, on 28 April 2014. The company address is The Estate Office Quarry Farm, Banbury Road The Estate Office Quarry Farm, Banbury Road, Chipping Norton, OX7 4BT, Oxfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-21

Officer name: Mr Nicholas Matthew Middlemass Johnston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2018

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-21

Psc name: Flowgiant Limited

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2018

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-21

Psc name: Giantflow Limited

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2018

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Johnston Quarry Group Limited

Change date: 2017-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

Old address: The Estate Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH

New address: The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT

Change date: 2017-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 03 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2016

Action Date: 20 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090151520002

Charge creation date: 2016-04-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090151520001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bantham estates LIMITED\certificate issued on 30/07/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2014

Action Date: 22 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090151520001

Charge creation date: 2014-10-22

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Sep 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2014

Action Date: 26 Aug 2014

Category: Capital

Type: SH01

Capital : 30 GBP

Date: 2014-08-26

Documents

View document PDF

Resolution

Date: 04 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 29 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed extraearly LIMITED\certificate issued on 29/08/14

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2014

Action Date: 04 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-04

Capital : 10 GBP

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Warmisham

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-08

Old address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rebecca Leah Iles

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Matthew Middlemas Johnston

Documents

View document PDF

Incorporation company

Date: 28 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 CAMPDEN ROAD (CROYDON) RTM COMPANY LIMITED

DEVONSHIRE HOUSE,BROMLEY,BR1 1LT

Number:11779590
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRACE DEVELOPMENTS LIMITED

4 MELBOURNE HOUSE,CORBY,NN17 5JG

Number:07879654
Status:ACTIVE
Category:Private Limited Company

KINGSLO LTD.

FOURTH FLOOR, ST ANDREWS HOUSE,WOKING,GU21 6EB

Number:01830552
Status:ACTIVE
Category:Private Limited Company

KLHERBST LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09508099
Status:ACTIVE
Category:Private Limited Company
Number:01420188
Status:ACTIVE
Category:Private Limited Company

NEXT GENERATION INFRASTRUCTURE CONSULTANTS LTD

LE COURTILLET RHODODENDRON AVENUE,GRAVESEND,DA13 0TU

Number:07530225
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