Advanced company searchLink opens in new window

BARRINGTON LODGE LTD

Company number 02698996

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)
03 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
07 Jan 2014 TM02 Termination of appointment of Demosthenes Demosthenous as a secretary on 4 April 2013
07 Jan 2014 AP03 Appointment of Mr George Georgallis as a secretary on 4 April 2013
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
05 Apr 2012 CH03 Secretary's details changed for Mr Demosthenes Demosthenous on 14 March 2012
05 Apr 2012 CH01 Director's details changed for Mr George Georgallis on 14 March 2012
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
18 Apr 2011 AD01 Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 18 April 2011
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jun 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for George Georgallis on 2 October 2009
20 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2009 363a Return made up to 15/03/09; full list of members
17 Mar 2009 287 Registered office changed on 17/03/2009 from c/0 freemans solar house 282 chase road london N14 6NZ