Advanced company searchLink opens in new window

ST BARNABAS GATE MANAGEMENT LIMITED

Company number 03664251

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)
02 Jan 2025 AD01 Registered office address changed from Broughton, Office Suite 5&7 3rd Floor ,Roxby House 20-22 Station Road Sidcup DA15 7EJ England to Broughton & Co Ltd 3 Sherman Walk London SE10 0YJ on 2 January 2025
28 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
26 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
30 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
02 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
18 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 9 November 2019 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Nov 2018 AP03 Appointment of Mr Andrew James Hutchinson as a secretary on 27 November 2018
29 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
29 Nov 2018 TM02 Termination of appointment of Ivan John Whittingham as a secretary on 29 November 2018
29 Nov 2018 AD01 Registered office address changed from 170 Dorset Road London SW19 3EF to Broughton, Office Suite 5&7 3rd Floor ,Roxby House 20-22 Station Road Sidcup DA15 7EJ on 29 November 2018
12 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
25 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
02 Jul 2017 AA Micro company accounts made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
28 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
28 Feb 2016 AP01 Appointment of Mr. James Matthew Bridgeman as a director on 4 January 2016
07 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 8
31 May 2015 AP01 Appointment of Ms Sarah Mcguinness as a director on 31 May 2015