BARNSTAPLE ESTATE PROPERTIES LIMITED
Company number 04833063
- Company Overview for BARNSTAPLE ESTATE PROPERTIES LIMITED (04833063)
- Filing history for BARNSTAPLE ESTATE PROPERTIES LIMITED (04833063)
- People for BARNSTAPLE ESTATE PROPERTIES LIMITED (04833063)
- Charges for BARNSTAPLE ESTATE PROPERTIES LIMITED (04833063)
- Insolvency for BARNSTAPLE ESTATE PROPERTIES LIMITED (04833063)
- More for BARNSTAPLE ESTATE PROPERTIES LIMITED (04833063)
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) |
---|---|---|---|
27 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
26 Jun 2018 | MR01 | Registration of charge 048330630006, created on 6 June 2018 | |
12 Jun 2018 | MR01 | Registration of charge 048330630005, created on 6 June 2018 | |
04 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
30 Jun 2017 | AA | Micro company accounts made up to 30 June 2016 | |
24 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
07 Oct 2016 | AP01 | Appointment of Mr Louis William Tudor Smith as a director on 1 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Geraldine Millicent Ward as a director on 1 October 2016 | |
01 Apr 2016 | AA | Micro company accounts made up to 30 June 2015 | |
25 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 25 March 2016
|
|
25 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Jan 2016 | AD01 | Registered office address changed from C/O Ws Group Unit 18 Prospect Business Centre Prospect Road Cowes Isle of Wight PO31 7AD to Barnstaple Estate Properties Limited Unit 18 Prospect Business Centre Prospect Road Cowes Isle of Wight PO31 7AD on 25 January 2016 | |
31 Dec 2015 | TM01 | Termination of appointment of Louis William Tudor Smith as a director on 31 December 2015 | |
31 Dec 2015 | AP01 | Appointment of Mr Louis William Tudor Smith as a director on 31 December 2015 | |
24 Oct 2015 | MR01 | Registration of charge 048330630003, created on 13 October 2015 | |
24 Oct 2015 | MR01 | Registration of charge 048330630004, created on 13 October 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Louis William Tudor Smith as a director on 16 September 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | AP01 | Appointment of Mr Louis William Tudor Smith as a director on 2 March 2015 | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Jun 2014 | TM01 | Termination of appointment of Susan Tudor Smith of Barnstaple as a director |