Advanced company searchLink opens in new window

BARING FLATS MANAGEMENT COMPANY LIMITED

Company number 00781408

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION A second filed AR01 was registered on 22/05/2015.
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