- Company Overview for BARRINGTON LODGE LTD (02698996)
- Filing history for BARRINGTON LODGE LTD (02698996)
- People for BARRINGTON LODGE LTD (02698996)
- Charges for BARRINGTON LODGE LTD (02698996)
- More for BARRINGTON LODGE LTD (02698996)
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
|
|
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
|
|
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
|
|
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 |