About

Registered Number: 05064169
Date of Incorporation: 04/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Little Meadow, Leebotwood, Church Stretton, Shropshire, SY6 6LU,

 

Bantam Property Ltd was founded on 04 March 2004 with its registered office in Church Stretton, Shropshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Bantam Property Ltd. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 16 March 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 31 December 2007
353 - Register of members 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
395 - Particulars of a mortgage or charge 08 September 2007
287 - Change in situation or address of Registered Office 12 June 2007
AA - Annual Accounts 08 February 2007
395 - Particulars of a mortgage or charge 03 October 2006
395 - Particulars of a mortgage or charge 31 August 2006
395 - Particulars of a mortgage or charge 10 June 2006
395 - Particulars of a mortgage or charge 10 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 22 April 2005
395 - Particulars of a mortgage or charge 12 February 2005
395 - Particulars of a mortgage or charge 23 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
RESOLUTIONS - N/A 10 March 2004
RESOLUTIONS - N/A 10 March 2004
123 - Notice of increase in nominal capital 10 March 2004
NEWINC - New incorporation documents 04 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 September 2007 Outstanding

N/A

Legal charge 29 September 2006 Outstanding

N/A

Legal charge 14 August 2006 Outstanding

N/A

Mortgage 09 June 2006 Outstanding

N/A

Mortgage 09 June 2006 Outstanding

N/A

Legal charge 08 February 2005 Outstanding

N/A

Legal charge 17 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.