BARNES COURT RESIDENTS COMPANY LIMITED
Company number 00904153
- Company Overview for BARNES COURT RESIDENTS COMPANY LIMITED (00904153)
- Filing history for BARNES COURT RESIDENTS COMPANY LIMITED (00904153)
- People for BARNES COURT RESIDENTS COMPANY LIMITED (00904153)
- Charges for BARNES COURT RESIDENTS COMPANY LIMITED (00904153)
- More for BARNES COURT RESIDENTS COMPANY LIMITED (00904153)
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) |
---|---|---|---|
23 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
31 Jul 2024 | AP04 | Appointment of Trent Park Properties Llp as a secretary on 21 July 2024 | |
31 Jul 2024 | TM02 | Termination of appointment of Prime Management (Ps) Limited as a secretary on 21 July 2024 | |
31 Jul 2024 | AD01 | Registered office address changed from C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Trent Park Properties Llp Manor Way Borehamwood WD6 1QQ on 31 July 2024 | |
03 Apr 2024 | TM01 | Termination of appointment of Michael Williams as a director on 3 April 2024 | |
03 Apr 2024 | TM01 | Termination of appointment of Rosemary Anne Kerton as a director on 3 April 2024 | |
03 Apr 2024 | AP01 | Appointment of Mr Eugene Alexander O'keeffe as a director on 2 April 2024 | |
03 Apr 2024 | AP01 | Appointment of Ms Claudia Rosaria Francesca Zeppetella as a director on 2 April 2024 | |
03 Apr 2024 | AP01 | Appointment of Mrs Laurence Grassi as a director on 2 April 2024 | |
16 Jan 2024 | TM01 | Termination of appointment of Wayne Arthur Routly as a director on 15 December 2023 | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
25 Oct 2023 | CH01 | Director's details changed for Ms Rosemary Anne Kerton on 25 October 2023 | |
17 Jul 2023 | AP01 | Appointment of Mr Michael Williams as a director on 17 July 2023 | |
14 Jul 2023 | AP01 | Appointment of Ms Rosemary Anne Kerton as a director on 14 July 2023 | |
10 Jul 2023 | TM01 | Termination of appointment of Eugene Alexander O'keeffe as a director on 4 July 2023 | |
10 Jul 2023 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 26 June 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from 1053 London Road Leigh-on-Sea SS9 3JP England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 10 July 2023 | |
10 Jul 2023 | TM02 | Termination of appointment of Wayne Arthur Routly as a secretary on 26 June 2023 | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
13 Dec 2022 | CH01 | Director's details changed for Mr Eugene Alexander O'keeffe on 9 December 2022 | |
23 Aug 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 | |
29 Jun 2022 | CH03 | Secretary's details changed for Mr Wayne Arthur Routley on 28 June 2022 |