73A BATTERSEA RISE LIMITED
Company Documents
Date | Description |
---|---|
12/10/2312 October 2023 | Micro company accounts made up to 2022-12-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
04/10/214 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018Analyse these accounts |
03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/12/1631 December 2016 | 31/12/16 TOTAL EXEMPTION FULL |
04/03/164 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
04/03/164 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SAVITT / 01/01/2016 |
03/03/163 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SAVITT / 01/01/2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 December 2015 |
23/03/1523 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 December 2014 |
12/03/1412 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 December 2013 |
01/11/131 November 2013 | DIRECTOR APPOINTED MR ALEXANDER JAMES SIMMONDS |
01/11/131 November 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL CUTCLIFFE |
01/11/131 November 2013 | APPOINTMENT TERMINATED, DIRECTOR SHARON TOWNS |
01/03/131 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 December 2012 |
05/03/125 March 2012 | Annual return made up to 29 February 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 December 2011 |
28/02/1128 February 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
28/02/1128 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON JENNIFER TOWNS / 28/02/2011 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 |
14/04/1014 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM, LAWRENCE LAW SOLICITORS, ARGYLL HOUSE, 1 ALL SAINTS PASSAGE, LONDON, SW18 1EP |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/09 FROM: LAWRENCE LAW SOLICITORS ARGYLL HOUSE 1 ALL SAINTS PASSAGE LONDON SW18 1EP |
02/03/092 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 December 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS |
31/12/0731 December 2007 | Annual accounts small company total exemption made up to 31 December 2007 |
02/12/072 December 2007 | NEW DIRECTOR APPOINTED |
15/03/0715 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
31/12/0631 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/03/07 |
31/12/0531 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/03/057 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
31/12/0431 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/03/0415 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
24/03/0324 March 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
31/12/0231 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
13/12/0213 December 2002 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02 |
11/03/0211 March 2002 | REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 2 HIGH STREET, PENYDARREN ROAD, MERTHYR TYDFIL, CF47 9AH |
11/03/0211 March 2002 | NEW DIRECTOR APPOINTED |
11/03/0211 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/03/0211 March 2002 | SECRETARY RESIGNED |
11/03/0211 March 2002 | DIRECTOR RESIGNED |
28/02/0228 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company