Founded in 2017, Bathford Ltd has its registered office in Bathford, it's status in the Companies House registry is set to "Active". Blackman, David Robert, Emery, Felix John, Emery, Simon George, Gregory, Anthony Keith, Johnson, Miles, Rendell, Piers William, Stewart, Merja Hannele, Waldron, Richard John are the current directors of Bathford Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKMAN, David Robert | 24 May 2017 | - | 1 |
EMERY, Felix John | 05 October 2017 | - | 1 |
EMERY, Simon George | 24 May 2017 | - | 1 |
GREGORY, Anthony Keith | 24 May 2017 | - | 1 |
JOHNSON, Miles | 24 May 2017 | - | 1 |
RENDELL, Piers William | 24 May 2017 | - | 1 |
STEWART, Merja Hannele | 24 May 2017 | - | 1 |
WALDRON, Richard John | 24 May 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 16 July 2020 | |
CS01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 23 October 2019 | |
AA01 - Change of accounting reference date | 23 July 2019 | |
CS01 - N/A | 30 May 2019 | |
AA - Annual Accounts | 03 December 2018 | |
AA01 - Change of accounting reference date | 12 September 2018 | |
SH08 - Notice of name or other designation of class of shares | 09 August 2018 | |
RESOLUTIONS - N/A | 08 August 2018 | |
CS01 - N/A | 31 May 2018 | |
MR01 - N/A | 08 December 2017 | |
SH01 - Return of Allotment of shares | 12 October 2017 | |
AP01 - Appointment of director | 12 October 2017 | |
SH08 - Notice of name or other designation of class of shares | 01 August 2017 | |
SH08 - Notice of name or other designation of class of shares | 01 August 2017 | |
RESOLUTIONS - N/A | 24 July 2017 | |
NEWINC - New incorporation documents | 24 May 2017 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 December 2017 | Outstanding |
N/A |