Advanced company searchLink opens in new window

BARHAM REORGANISATIONS LIMITED

Company number 02489731

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)
13 Aug 2010 CH01 Director's details changed for John William Burton on 11 August 2010
02 Jun 2010 AP01 Appointment of Rachel Jacobs as a director
10 May 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
19 Apr 2010 AP01 Appointment of Gareth Richard Wright as a director
02 Dec 2009 CH03 Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009
02 Dec 2009 CH01 Director's details changed for Mark Henry Kerswell on 2 December 2009
02 Dec 2009 CH01 Director's details changed for Peter Stephen Rigby on 1 December 2009
28 Nov 2009 CH01 Director's details changed for Adam Christopher Walker on 27 November 2009
16 Nov 2009 CC04 Statement of company's objects
16 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2009 AA Full accounts made up to 31 December 2008
04 Aug 2009 288a Director appointed mark kerswell
22 Apr 2009 363a Return made up to 05/04/09; full list of members
21 Nov 2008 225 Accounting reference date extended from 25/07/2008 to 31/12/2008
28 Oct 2008 AA Full accounts made up to 25 July 2007
26 Jun 2008 363a Return made up to 05/04/08; full list of members
25 Jun 2008 288c Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
23 Jun 2008 288c Director's Change of Particulars / peter rigby / 23/06/2008 / HouseName/Number was: , now: appledown house; Street was: appledown house, now: the croft; Area was: the croft, now: ; Occupation was: chairman, now: company director
20 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Apr 2008 288a Director appointed adam christopher walker
25 Mar 2008 288b Appointment Terminated Director david gilbertson
08 Feb 2008 288a New secretary appointed
08 Feb 2008 288b Secretary resigned
21 Jan 2008 288b Director resigned
05 Dec 2007 288c Secretary's particulars changed