Founded in 1989, Bawtry Properties Ltd has its registered office in London. We don't know the number of employees at this company. There are 3 directors listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AARONS, Jean Elaine | N/A | 30 July 1997 | 1 |
GRAF, Christine | N/A | 30 July 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Philippa Margaret Vanda | 30 July 1997 | 24 September 2007 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 17 August 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 26 September 2019 | |
AA01 - Change of accounting reference date | 05 September 2019 | |
MR04 - N/A | 04 March 2019 | |
MR04 - N/A | 01 March 2019 | |
MR04 - N/A | 01 March 2019 | |
MR04 - N/A | 01 March 2019 | |
MR04 - N/A | 01 March 2019 | |
MR04 - N/A | 01 March 2019 | |
MR04 - N/A | 01 March 2019 | |
MR04 - N/A | 01 March 2019 | |
CS01 - N/A | 10 January 2019 | |
AD01 - Change of registered office address | 08 January 2019 | |
AA - Annual Accounts | 02 October 2018 | |
TM01 - Termination of appointment of director | 11 June 2018 | |
AP01 - Appointment of director | 07 February 2018 | |
AP01 - Appointment of director | 07 February 2018 | |
TM01 - Termination of appointment of director | 07 February 2018 | |
CS01 - N/A | 10 January 2018 | |
AD01 - Change of registered office address | 08 January 2018 | |
AA - Annual Accounts | 04 October 2017 | |
AA - Annual Accounts | 11 January 2017 | |
CS01 - N/A | 09 January 2017 | |
AP01 - Appointment of director | 10 October 2016 | |
TM01 - Termination of appointment of director | 05 August 2016 | |
AP01 - Appointment of director | 09 June 2016 | |
TM01 - Termination of appointment of director | 26 April 2016 | |
RESOLUTIONS - N/A | 18 March 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 March 2016 | |
SH19 - Statement of capital | 18 March 2016 | |
CAP-SS - N/A | 18 March 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AR01 - Annual Return | 30 April 2015 | |
RESOLUTIONS - N/A | 29 April 2015 | |
SH19 - Statement of capital | 29 April 2015 | |
CAP-SS - N/A | 29 April 2015 | |
CAP-SS - N/A | 29 April 2015 | |
AP01 - Appointment of director | 16 March 2015 | |
AP01 - Appointment of director | 22 December 2014 | |
TM02 - Termination of appointment of secretary | 22 December 2014 | |
RESOLUTIONS - N/A | 25 June 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 June 2014 | |
SH19 - Statement of capital | 25 June 2014 | |
CAP-SS - N/A | 25 June 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 31 December 2013 | |
RESOLUTIONS - N/A | 17 May 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 May 2013 | |
SH19 - Statement of capital | 17 May 2013 | |
CAP-SS - N/A | 17 May 2013 | |
AR01 - Annual Return | 09 May 2013 | |
AD01 - Change of registered office address | 08 March 2013 | |
AA - Annual Accounts | 20 December 2012 | |
RESOLUTIONS - N/A | 21 May 2012 | |
SH19 - Statement of capital | 21 May 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 May 2012 | |
CAP-SS - N/A | 21 May 2012 | |
AR01 - Annual Return | 02 May 2012 | |
AA - Annual Accounts | 03 January 2012 | |
RESOLUTIONS - N/A | 11 November 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 11 November 2011 | |
SH19 - Statement of capital | 11 November 2011 | |
CAP-SS - N/A | 11 November 2011 | |
AR01 - Annual Return | 04 May 2011 | |
CH01 - Change of particulars for director | 04 May 2011 | |
CH01 - Change of particulars for director | 04 May 2011 | |
CH03 - Change of particulars for secretary | 04 May 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AA03 - Notice of resolution removing auditors | 06 October 2010 | |
RESOLUTIONS - N/A | 16 August 2010 | |
SH19 - Statement of capital | 16 August 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 16 August 2010 | |
CAP-SS - N/A | 16 August 2010 | |
AR01 - Annual Return | 01 June 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 26 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 06 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2008 | |
AA - Annual Accounts | 29 October 2007 | |
288b - Notice of resignation of directors or secretaries | 03 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 October 2007 | |
363s - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363s - Annual Return | 20 December 2006 | |
SA - Shares agreement | 15 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2006 | |
RESOLUTIONS - N/A | 13 January 2006 | |
RESOLUTIONS - N/A | 13 January 2006 | |
RESOLUTIONS - N/A | 13 January 2006 | |
RESOLUTIONS - N/A | 13 January 2006 | |
RESOLUTIONS - N/A | 13 January 2006 | |
123 - Notice of increase in nominal capital | 13 January 2006 | |
MEM/ARTS - N/A | 13 January 2006 | |
AA - Annual Accounts | 05 January 2006 | |
363s - Annual Return | 08 June 2005 | |
395 - Particulars of a mortgage or charge | 10 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 December 2004 | |
AA - Annual Accounts | 22 October 2004 | |
363s - Annual Return | 19 May 2004 | |
RESOLUTIONS - N/A | 19 May 2004 | |
RESOLUTIONS - N/A | 19 May 2004 | |
RESOLUTIONS - N/A | 19 May 2004 | |
RESOLUTIONS - N/A | 19 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 2004 | |
123 - Notice of increase in nominal capital | 19 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 April 2004 | |
AA - Annual Accounts | 03 February 2004 | |
287 - Change in situation or address of Registered Office | 07 January 2004 | |
395 - Particulars of a mortgage or charge | 16 December 2003 | |
395 - Particulars of a mortgage or charge | 11 December 2003 | |
395 - Particulars of a mortgage or charge | 06 September 2003 | |
363s - Annual Return | 15 May 2003 | |
363s - Annual Return | 15 April 2003 | |
363s - Annual Return | 11 November 2002 | |
AA - Annual Accounts | 31 October 2002 | |
288a - Notice of appointment of directors or secretaries | 15 May 2002 | |
395 - Particulars of a mortgage or charge | 09 May 2002 | |
363s - Annual Return | 05 November 2001 | |
AA - Annual Accounts | 01 October 2001 | |
AA - Annual Accounts | 10 January 2001 | |
363s - Annual Return | 14 November 2000 | |
395 - Particulars of a mortgage or charge | 10 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2000 | |
395 - Particulars of a mortgage or charge | 04 February 2000 | |
395 - Particulars of a mortgage or charge | 20 January 2000 | |
363s - Annual Return | 08 December 1999 | |
AA - Annual Accounts | 14 June 1999 | |
AA - Annual Accounts | 02 April 1999 | |
363s - Annual Return | 16 November 1998 | |
363s - Annual Return | 11 November 1997 | |
287 - Change in situation or address of Registered Office | 18 September 1997 | |
288a - Notice of appointment of directors or secretaries | 26 August 1997 | |
288a - Notice of appointment of directors or secretaries | 26 August 1997 | |
288b - Notice of resignation of directors or secretaries | 26 August 1997 | |
288b - Notice of resignation of directors or secretaries | 26 August 1997 | |
288b - Notice of resignation of directors or secretaries | 26 August 1997 | |
395 - Particulars of a mortgage or charge | 12 August 1997 | |
AA - Annual Accounts | 06 August 1997 | |
AA - Annual Accounts | 16 December 1996 | |
363s - Annual Return | 20 November 1996 | |
AA - Annual Accounts | 12 December 1995 | |
363s - Annual Return | 21 November 1995 | |
AA - Annual Accounts | 16 January 1995 | |
363s - Annual Return | 22 November 1994 | |
363s - Annual Return | 26 November 1993 | |
AA - Annual Accounts | 26 November 1993 | |
AA - Annual Accounts | 31 January 1993 | |
363a - Annual Return | 11 November 1992 | |
AA - Annual Accounts | 14 February 1992 | |
363b - Annual Return | 29 November 1991 | |
AA - Annual Accounts | 30 November 1990 | |
363a - Annual Return | 30 November 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 April 1990 | |
395 - Particulars of a mortgage or charge | 10 April 1990 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 April 1989 | |
288 - N/A | 19 April 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 April 1989 | |
395 - Particulars of a mortgage or charge | 07 April 1989 | |
288 - N/A | 30 March 1989 | |
288 - N/A | 30 March 1989 | |
288 - N/A | 30 March 1989 | |
288 - N/A | 30 March 1989 | |
288 - N/A | 13 March 1989 | |
287 - Change in situation or address of Registered Office | 27 February 1989 | |
NEWINC - New incorporation documents | 31 January 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge on shares | 04 March 2005 | Fully Satisfied |
N/A |
Legal charge | 28 November 2003 | Fully Satisfied |
N/A |
Legal charge | 28 November 2003 | Fully Satisfied |
N/A |
Legal charge | 19 August 2003 | Fully Satisfied |
N/A |
Charge on shares | 30 April 2002 | Fully Satisfied |
N/A |
Deed of charge by corporate chargor supplemental to (1) a deed of debenture dated 30 july 1997 (2) a facility letter dated 30 july 1997 as supplemented by letters dated 26 october 1999 and 22 september 2000 | 28 September 2000 | Fully Satisfied |
N/A |
Assignation of rents | 03 February 2000 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 11 january 2000 and | 03 December 1999 | Fully Satisfied |
N/A |
Deed of debenture | 30 July 1997 | Fully Satisfied |
N/A |
Legal mortgage | 28 March 1990 | Fully Satisfied |
N/A |
Charge by way of legal mortgage | 06 April 1989 | Fully Satisfied |
N/A |