Advanced company searchLink opens in new window

STANDLYNCH BARNS MANAGEMENT COMPANY LIMITED

Company number 03584357

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)
06 Oct 2019 CH01 Director's details changed for Dr Andrew Walter Cotton on 1 October 2019
06 Oct 2019 CH01 Director's details changed for Dr Andrew Cotton on 1 October 2019
06 Oct 2019 CH01 Director's details changed for Mr Graham Evans on 1 October 2019
01 Oct 2019 TM01 Termination of appointment of Michael James Griffin as a director on 1 October 2019
03 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
09 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
01 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
22 Mar 2018 AP03 Appointment of Mrs Miyuki Griffin as a secretary on 16 May 2017
22 Mar 2018 TM02 Termination of appointment of Kathy Waghorn as a secretary on 16 May 2017
21 Mar 2018 CH03 Secretary's details changed for Mrs Miyuki Griffin on 15 May 2017
26 Dec 2017 AA01 Current accounting period extended from 18 December 2017 to 31 December 2017
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
23 May 2017 AA Total exemption full accounts made up to 18 December 2016
15 May 2017 CH03 Secretary's details changed for Mrs Kathy Waghorn on 13 May 2017
15 May 2017 AD01 Registered office address changed from Priory Barn 1, Old Standlynch Farm Downton Salisbury Wiltshire SP5 3QR to Saddlers Cottage 8, Old Standlynch Farm Downton Salisbury SP5 3QR on 15 May 2017
20 Jun 2016 AA Total exemption full accounts made up to 18 December 2015
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 8
02 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 8
22 Jun 2015 AA Total exemption full accounts made up to 18 December 2014
09 Dec 2014 AP01 Appointment of Mr Nicholas Gordon Kibble as a director on 5 December 2014
09 Dec 2014 TM01 Termination of appointment of Michelle Elaine Eustace as a director on 12 September 2014
11 Jul 2014 AA Total exemption full accounts made up to 18 December 2013
30 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 8
21 Nov 2013 TM01 Termination of appointment of Jennifer Mawer as a director