Advanced company searchLink opens in new window

BAREHAM PROPERTIES LIMITED

Company number 03508001

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
13 Apr 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
12 Mar 2015 CERTNM Company name changed star executives LIMITED\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
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