BARING FLATS MANAGEMENT COMPANY LIMITED
Company number 00781408
- Company Overview for BARING FLATS MANAGEMENT COMPANY LIMITED (00781408)
- Filing history for BARING FLATS MANAGEMENT COMPANY LIMITED (00781408)
- People for BARING FLATS MANAGEMENT COMPANY LIMITED (00781408)
- More for BARING FLATS MANAGEMENT COMPANY LIMITED (00781408)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
31 Oct 2018 | CH01 | Director's details changed for Mr Andrew Druce Wells on 22 October 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mrs Gina Elizabeth Marie Belcher on 22 October 2018 | |
11 Jul 2018 | AP01 | Appointment of Mr Andrew Druce Wells as a director on 1 July 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from Southbrook Lodge London Road Whimple Exeter EX5 2PQ to 2 Barnfield Crescent Exeter Devon EX1 1QT on 11 July 2018 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Mar 2018 | TM01 | Termination of appointment of Tania Bell as a director on 9 February 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Oct 2015 | AR01 | Annual return made up to 22 October 2015 no member list | |
22 May 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 October 2014 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 no member list
|
|
21 Nov 2014 | ANNOTATION |
Rectified Form TM01 was removed from the public register on 22/05/2015 as it was invalid or ineffective.
|
|
21 Nov 2014 | ANNOTATION |
Rectified Form TM01 was removed from the public register on 22/05/2015 as it was invalid or ineffective.
|
|
09 Oct 2014 | TM01 | Termination of appointment of Andrew David Gillard as a director on 6 October 2014 | |
19 Sep 2014 | AP03 | Appointment of Mrs Gina Elizabeth Marie Belcher as a secretary on 18 September 2014 | |
18 Sep 2014 | TM02 | Termination of appointment of Audrey Banfield Brazier as a secretary on 18 September 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from 3 Baring Flats Heavitree Road Exeter Devon EX1 2NB to Southbrook Lodge London Road Whimple Exeter EX5 2PQ on 18 September 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Doreen Ellen Whitelock as a director on 13 December 2013 | |
07 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 |