Advanced company searchLink opens in new window

THE BARON HOMES CORPORATION LIMITED

Company number 02930345

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)
19 May 2017 TM02 Termination of appointment of David Howard Barling as a secretary on 19 May 2017
30 Nov 2016 AA Accounts for a small company made up to 31 March 2016
13 Sep 2016 AP01 Appointment of Mr Michael Anthony Richard Blencowe as a director on 11 September 2016
17 Aug 2016 TM01 Termination of appointment of Michael Anthony Richard Blencowe as a director on 17 August 2016
19 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200
14 Nov 2015 AA Accounts for a small company made up to 31 March 2015
18 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200
22 Oct 2014 AA Accounts for a small company made up to 31 March 2014
23 Jul 2014 AUD Auditor's resignation
20 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 200
20 May 2014 CH01 Director's details changed for Mrs Nazila Karimi Blencowe on 1 May 2014
20 May 2014 CH01 Director's details changed for Michael Anthony Richard Blencowe on 1 May 2014
06 May 2014 AD01 Registered office address changed from 22a East Street Brighton East Sussex BN1 1HL on 6 May 2014
15 Apr 2014 MR01 Registration of charge 029303450071
23 Dec 2013 AA Accounts for a small company made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
06 Jan 2013 AA Accounts for a small company made up to 31 March 2012
18 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
03 Jan 2012 AA Accounts for a small company made up to 31 March 2011
04 Aug 2011 MISC Section 519
21 Jun 2011 CH01 Director's details changed for Mrs Nazila Blencowe on 1 January 2011