BARTON END RESIDENTS COMPANY LIMITED
Company number 01352296
- Company Overview for BARTON END RESIDENTS COMPANY LIMITED (01352296)
- Filing history for BARTON END RESIDENTS COMPANY LIMITED (01352296)
- People for BARTON END RESIDENTS COMPANY LIMITED (01352296)
- More for BARTON END RESIDENTS COMPANY LIMITED (01352296)
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) |
---|---|---|---|
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Sep 2020 | TM01 | Termination of appointment of David John Willoughby as a director on 12 September 2020 | |
14 Sep 2020 | AP01 | Appointment of Mr David John Willoughby as a director on 12 September 2020 | |
10 Aug 2020 | TM02 | Termination of appointment of Janet Mary Nicholas as a secretary on 1 August 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Anthony Peter Searle as a director on 1 August 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from Hampshire House 204 Holly Road Aldershot Hampshire GU12 4SE to Arlington House 19a Turk Street Alton GU34 1AG on 10 August 2020 | |
10 Aug 2020 | AP03 | Appointment of Mrs Pam Wilding as a secretary on 1 August 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
14 Jan 2019 | AP01 | Appointment of Mr Anthony Peter Searle as a director on 12 April 2018 | |
14 Jan 2019 | TM01 | Termination of appointment of Anthony Glyndwr Samuel as a director on 12 April 2018 | |
27 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
16 May 2017 | AP01 | Appointment of Mrs Gillian Ann Burnside as a director on 6 April 2017 | |
24 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with no updates | |
11 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jun 2016 | TM01 | Termination of appointment of Marie Patricia Gray as a director on 16 June 2016 | |
19 Apr 2016 | AP01 | Appointment of Mr Anthony Glyndwr Samuel as a director on 5 April 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Jennifer Church as a director on 5 April 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2016 | CH01 | Director's details changed for Mrs Jennifer Church on 2 April 2015 | |
14 Jan 2016 | CH01 | Director's details changed for Mrs Janet Mary Nicholas on 2 April 2015 |