- Company Overview for BARON ESTATES (EUROPE) LIMITED (02727787)
- Filing history for BARON ESTATES (EUROPE) LIMITED (02727787)
- People for BARON ESTATES (EUROPE) LIMITED (02727787)
- Charges for BARON ESTATES (EUROPE) LIMITED (02727787)
- Insolvency for BARON ESTATES (EUROPE) LIMITED (02727787)
- More for BARON ESTATES (EUROPE) LIMITED (02727787)
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 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
10 Aug 2017 | MR01 | Registration of charge 027277870025, created on 9 August 2017 | |
27 Jul 2017 | MR04 | Satisfaction of charge 15 in full | |
27 Jul 2017 | MR04 | Satisfaction of charge 23 in full | |
12 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
03 May 2017 | AP01 | Appointment of Ms Stephanie Jane Broughton as a director on 2 May 2017 | |
03 May 2017 | TM01 | Termination of appointment of William Gary Broughton as a director on 2 May 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Stephanie Jane Broughton as a director on 3 February 2017 | |
28 Nov 2016 | AP01 | Appointment of Mr William Gary Broughton as a director on 28 November 2016 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
30 Nov 2015 | AD01 | Registered office address changed from C/O Stephanie Broughton PO Box 5407 4 Amber House St Johns Road Hove Sussex BN52 9YU to 4 Amber House St. Johns Road Hove East Sussex BN3 2EZ on 30 November 2015 | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
25 Mar 2015 | CH01 | Director's details changed for Mrs Stephanie Jane Broughton on 1 January 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from C/O Stephanie Opebiyi 4 Amber House Baron Estates (Europe) Ltd Po Box 5407 Hove Sussex BN52 9YU to C/O Stephanie Broughton Po Box 5407 4 Amber House St Johns Road Hove Sussex BN52 9YU on 24 March 2015 | |
24 Mar 2015 | CH01 | Director's details changed for Mrs Stephanie Jane Opebiyi on 1 January 2015 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Oct 2014 | TM02 | Termination of appointment of Pamela Broughton as a secretary on 1 October 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
05 Jun 2014 | AD01 | Registered office address changed from Po Box 2192 Shoreham by Sea West Sussex BN43 9FB England on 5 June 2014 | |
12 Dec 2013 | AP01 | Appointment of Mrs Stephanie Jane Opebiyi as a director | |
11 Dec 2013 | AD01 | Registered office address changed from Golf House Horsham Road Pease Pottage West Sussex RH11 9SG on 11 December 2013 |