- Company Overview for BARCFOREST LIMITED (01317981)
- Filing history for BARCFOREST LIMITED (01317981)
- People for BARCFOREST LIMITED (01317981)
- Charges for BARCFOREST LIMITED (01317981)
- More for BARCFOREST LIMITED (01317981)
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) |
---|---|---|---|
13 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Jan 2019 | PSC02 | Notification of Dorrington Estates Limited as a person with significant control on 27 December 2018 | |
17 Jan 2019 | PSC07 | Cessation of Dorrington Investment Plc as a person with significant control on 27 December 2018 | |
11 Jan 2019 | MR01 | Registration of charge 013179810010, created on 27 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
09 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
12 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
21 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
13 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2014 | MR01 | Registration of charge 013179810009, created on 28 November 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
28 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Dec 2013 | CC04 | Statement of company's objects | |
15 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
22 Oct 2013 | TM01 | Termination of appointment of Philip Wade as a director | |
15 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Jan 2013 | CH01 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 | |
13 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
15 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 |