Founded in 2006, Bates Property Developments Ltd has its registered office in High Peak, Derbyshire, it's status at Companies House is "Dissolved". The business has only one director. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATES, Ashley Sebastian | 24 August 2006 | 29 September 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 June 2015 | |
3.6 - Abstract of receipt and payments in receivership | 04 November 2014 | |
RM02 - N/A | 04 November 2014 | |
3.6 - Abstract of receipt and payments in receivership | 04 November 2014 | |
3.6 - Abstract of receipt and payments in receivership | 04 November 2014 | |
RM02 - N/A | 04 November 2014 | |
3.6 - Abstract of receipt and payments in receivership | 04 November 2014 | |
TM01 - Termination of appointment of director | 02 October 2014 | |
TM02 - Termination of appointment of secretary | 24 April 2014 | |
TM01 - Termination of appointment of director | 24 April 2014 | |
RM01 - N/A | 15 August 2013 | |
RM01 - N/A | 15 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 May 2013 | |
DISS16(SOAS) - N/A | 02 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 August 2012 | |
AD01 - Change of registered office address | 09 November 2011 | |
AR01 - Annual Return | 16 September 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
AA - Annual Accounts | 27 May 2010 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 21 August 2009 | |
363a - Annual Return | 03 September 2008 | |
AA - Annual Accounts | 10 June 2008 | |
395 - Particulars of a mortgage or charge | 01 February 2008 | |
395 - Particulars of a mortgage or charge | 24 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2007 | |
363a - Annual Return | 29 August 2007 | |
395 - Particulars of a mortgage or charge | 28 April 2007 | |
395 - Particulars of a mortgage or charge | 15 November 2006 | |
288a - Notice of appointment of directors or secretaries | 12 September 2006 | |
288a - Notice of appointment of directors or secretaries | 12 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 2006 | |
288b - Notice of resignation of directors or secretaries | 23 August 2006 | |
288b - Notice of resignation of directors or secretaries | 23 August 2006 | |
NEWINC - New incorporation documents | 22 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 January 2008 | Outstanding |
N/A |
Legal charge | 21 December 2007 | Outstanding |
N/A |
Legal charge | 27 April 2007 | Fully Satisfied |
N/A |
Legal charge | 27 October 2006 | Outstanding |
N/A |