About

Registered Number: 00752341
Date of Incorporation: 05/03/1963 (61 years and 1 month ago)
Company Status: Active
Registered Address: 7 Court Mews London Road, Charlton Kings, Cheltenham, GL52 6HS,

 

Having been setup in 1963, Bathurst Homes Ltd has its registered office in Cheltenham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 15 June 2020
AP01 - Appointment of director 19 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 21 June 2017
CH01 - Change of particulars for director 09 March 2017
CH01 - Change of particulars for director 09 March 2017
CH01 - Change of particulars for director 09 March 2017
CH03 - Change of particulars for secretary 09 March 2017
AD01 - Change of registered office address 09 March 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 04 July 2016
CH01 - Change of particulars for director 04 July 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 20 May 2015
AP01 - Appointment of director 16 April 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 08 May 2014
AP01 - Appointment of director 23 July 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 24 May 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 17 June 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 15 June 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 21 May 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 30 August 2005
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 25 March 2004
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 25 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2002
AA - Annual Accounts 22 January 2002
AA - Annual Accounts 16 October 2001
CERTNM - Change of name certificate 05 October 2001
287 - Change in situation or address of Registered Office 03 September 2001
363s - Annual Return 23 August 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
AA - Annual Accounts 02 November 1999
225 - Change of Accounting Reference Date 19 May 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 03 July 1997
395 - Particulars of a mortgage or charge 21 June 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 29 August 1996
287 - Change in situation or address of Registered Office 12 June 1996
287 - Change in situation or address of Registered Office 11 January 1996
395 - Particulars of a mortgage or charge 05 December 1995
363s - Annual Return 22 August 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 08 July 1994
AA - Annual Accounts 08 June 1994
CERTNM - Change of name certificate 08 April 1994
395 - Particulars of a mortgage or charge 25 March 1994
395 - Particulars of a mortgage or charge 28 January 1994
395 - Particulars of a mortgage or charge 08 January 1994
395 - Particulars of a mortgage or charge 24 November 1993
395 - Particulars of a mortgage or charge 24 November 1993
395 - Particulars of a mortgage or charge 24 November 1993
288 - N/A 09 September 1993
AA - Annual Accounts 03 September 1993
288 - N/A 02 September 1993
363s - Annual Return 17 June 1993
395 - Particulars of a mortgage or charge 12 November 1992
288 - N/A 08 September 1992
363s - Annual Return 22 June 1992
AA - Annual Accounts 01 April 1992
AA - Annual Accounts 24 June 1991
363a - Annual Return 24 June 1991
288 - N/A 25 October 1990
288 - N/A 12 October 1990
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
AA - Annual Accounts 15 June 1989
363 - Annual Return 15 June 1989
288 - N/A 06 June 1989
288 - N/A 31 January 1989
363 - Annual Return 25 August 1988
AA - Annual Accounts 09 August 1988
AA - Annual Accounts 03 November 1987
363 - Annual Return 13 August 1987
287 - Change in situation or address of Registered Office 02 July 1986
363 - Annual Return 17 June 1986
AA - Annual Accounts 04 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 1997 Fully Satisfied

N/A

Mortgage 30 November 1995 Fully Satisfied

N/A

Mortgage 18 March 1994 Fully Satisfied

N/A

Mortgage 26 January 1994 Fully Satisfied

N/A

Mortgage 07 January 1994 Fully Satisfied

N/A

Mortgage 22 November 1993 Fully Satisfied

N/A

Mortgage 22 November 1993 Fully Satisfied

N/A

Mortgage 22 November 1993 Fully Satisfied

N/A

Single debenture 29 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.