Advanced company searchLink opens in new window

BARRARDS HALL LIMITED

Company number 03467189

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)
12 Nov 2024 CS01 Confirmation statement made on 28 October 2024 with no updates
25 Jun 2024 AA Unaudited abridged accounts made up to 30 November 2023
12 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
24 Jul 2023 AA Unaudited abridged accounts made up to 30 November 2022
21 Feb 2023 AP01 Appointment of Ms Hannah Marie Paul as a director on 9 February 2023
16 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
22 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
02 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
30 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
21 Oct 2020 AA Unaudited abridged accounts made up to 30 November 2019
22 Nov 2019 TM01 Termination of appointment of Nilupuli Chandrika De Silva as a director on 18 November 2019
22 Nov 2019 TM01 Termination of appointment of Jacqueline Madeline Court as a director on 18 November 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
27 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates
31 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
03 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Feb 2017 AP01 Appointment of Mr Douglas Gordon Peters as a director on 4 February 2017
23 Feb 2017 TM01 Termination of appointment of Ann Catherine Hughes as a director on 4 February 2017
21 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
20 Jun 2016 AA Total exemption full accounts made up to 30 November 2015
06 Jun 2016 AD01 Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 45 Limpsfield Road South Croydon Surrey CR2 9LA on 6 June 2016
06 Jun 2016 AP03 Appointment of Mr Michael Charles Joyce as a secretary on 25 March 2016