- Company Overview for BARKBY DEVELOPMENT LIMITED (03808998)
- Filing history for BARKBY DEVELOPMENT LIMITED (03808998)
- People for BARKBY DEVELOPMENT LIMITED (03808998)
- More for BARKBY DEVELOPMENT LIMITED (03808998)
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) |
---|---|---|---|
28 Apr 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
09 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
02 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Aug 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
10 Mar 2020 | CH01 | Director's details changed for Mr Cristiano Paolo Maria Grassi on 10 March 2020 | |
10 Mar 2020 | PSC04 | Change of details for Mr Cristiano Paolo Maria Grassi as a person with significant control on 10 March 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from Suite 2a, 95 Wilton Road London SW1V 1BZ England to 46 Nova Road Croydon CR0 2TL on 10 March 2020 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
12 Oct 2017 | AD01 | Registered office address changed from Suit 2a 95 Wilton Road London SW1V 1BZ England to Suite 2a, 95 Wilton Road London SW1V 1BZ on 12 October 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from Suite 12a 8 Shepherd Market London W1J 7JY England to Suit 2a 95 Wilton Road London SW1V 1BZ on 10 October 2017 | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
29 Nov 2016 | TM02 | Termination of appointment of Cristiano Paolo Maria Grassi as a secretary on 22 November 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Suite 12a 8 Shepherd Market London W1J 7JY on 29 November 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |