THE BARON HOMES CORPORATION LIMITED
Company number 02930345
- Company Overview for THE BARON HOMES CORPORATION LIMITED (02930345)
- Filing history for THE BARON HOMES CORPORATION LIMITED (02930345)
- People for THE BARON HOMES CORPORATION LIMITED (02930345)
- Charges for THE BARON HOMES CORPORATION LIMITED (02930345)
- More for THE BARON HOMES CORPORATION LIMITED (02930345)
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
|
|
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
|
|
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
|
|
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 |