- Company Overview for BAREHAM PROPERTIES LIMITED (03508001)
- Filing history for BAREHAM PROPERTIES LIMITED (03508001)
- People for BAREHAM PROPERTIES LIMITED (03508001)
- Charges for BAREHAM PROPERTIES LIMITED (03508001)
- More for BAREHAM PROPERTIES LIMITED (03508001)
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) |
---|---|---|---|
15 Feb 2019 | MR01 | Registration of charge 035080010014, created on 13 February 2019 | |
15 Feb 2019 | MR01 | Registration of charge 035080010012, created on 13 February 2019 | |
15 Feb 2019 | MR01 | Registration of charge 035080010016, created on 13 February 2019 | |
15 Feb 2019 | MR01 | Registration of charge 035080010013, created on 13 February 2019 | |
15 Feb 2019 | MR01 | Registration of charge 035080010011, created on 13 February 2019 | |
15 Feb 2019 | MR01 | Registration of charge 035080010015, created on 13 February 2019 | |
03 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Aug 2018 | MR01 | Registration of charge 035080010001, created on 14 August 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
19 Jun 2018 | PSC07 | Cessation of Hr Go Plc as a person with significant control on 18 June 2018 | |
19 Jun 2018 | PSC01 | Notification of John Charles Parkinson as a person with significant control on 18 June 2018 | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
26 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
02 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Jun 2015 | CERTNM |
Company name changed granary web development LIMITED\certificate issued on 04/06/15
|
|
13 Apr 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
12 Mar 2015 | CERTNM |
Company name changed star executives LIMITED\certificate issued on 12/03/15
|
|
23 Oct 2014 | AP01 | Appointment of Mr John Matthew Parkinson as a director on 15 August 2014 | |
16 Oct 2014 | TM02 | Termination of appointment of Hugh Edward Billot as a secretary on 15 August 2014 | |
15 Oct 2014 | AP03 | Appointment of John Matthew Parkinson as a secretary on 15 August 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Hugh Edward Billot as a director on 15 August 2014 |