BANTHAM HOLDINGS LTD
Status | ACTIVE |
Company No. | 09015152 |
Category | Private Limited Company |
Incorporated | 28 Apr 2014 |
Age | 10 years, 23 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 22 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 03 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Mortgage satisfy charge full
Date: 25 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090151520001
Documents
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
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
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
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
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
Capital variation of rights attached to shares
Date: 04 Sep 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 04 Sep 2014
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 04 Sep 2014
Action Date: 26 Aug 2014
Category: Capital
Type: SH01
Capital : 30 GBP
Date: 2014-08-26
Documents
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
Capital allotment shares
Date: 19 Aug 2014
Action Date: 04 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-04
Capital : 10 GBP
Documents
Termination director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Warmisham
Documents
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
Appoint person secretary company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rebecca Leah Iles
Documents
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
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) |
4 MELBOURNE HOUSE,CORBY,NN17 5JG
Number: | 07879654 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR, ST ANDREWS HOUSE,WOKING,GU21 6EB
Number: | 01830552 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 09508099 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOAT COURT (ELTHAM) RESIDENTS ASSOCIATION LIMITED
ONEGA HOUSE,SIDCUP,DA14 6NE
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 |