BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED
Company number 02269873
- Company Overview for BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED (02269873)
- Filing history for BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED (02269873)
- People for BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED (02269873)
- More for BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED (02269873)
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) |
---|---|---|---|
16 Jul 2020 | AP01 | Appointment of Mrs Divya Patel as a director on 10 July 2020 | |
27 May 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
14 May 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
27 Jul 2018 | PSC01 | Notification of Mark Buzzoni as a person with significant control on 30 November 2017 | |
27 Jul 2018 | PSC07 | Cessation of Derek Victor Penman as a person with significant control on 21 November 2017 | |
27 Jul 2018 | CH01 | Director's details changed for Barbara Elizabeth Hodges on 15 July 2018 | |
14 May 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
18 Jul 2017 | PSC01 | Notification of Derek Victor Penman as a person with significant control on 17 July 2017 | |
17 Jul 2017 | PSC01 | Notification of Andrew Denys Hine as a person with significant control on 17 July 2017 | |
17 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 17 July 2017 | |
06 Apr 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
18 Apr 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
04 Jun 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
11 Aug 2014 | AP01 | Appointment of Mr Andrew Denys Hine as a director on 7 August 2014 | |
07 Aug 2014 | AP01 | Appointment of Barbara Elizabeth Hodges as a director on 7 August 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Derek Victor Penman as a director on 7 August 2014 | |
02 Jul 2014 | AD01 | Registered office address changed from the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on 2 July 2014 | |
02 Jun 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
22 May 2014 | AUD | Auditor's resignation |