- Company Overview for BARRINGTON & BLAKE ESTATES LIMITED (05110015)
- Filing history for BARRINGTON & BLAKE ESTATES LIMITED (05110015)
- People for BARRINGTON & BLAKE ESTATES LIMITED (05110015)
- Charges for BARRINGTON & BLAKE ESTATES LIMITED (05110015)
- Insolvency for BARRINGTON & BLAKE ESTATES LIMITED (05110015)
- More for BARRINGTON & BLAKE ESTATES LIMITED (05110015)
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) |
---|---|---|---|
01 Mar 2007 | 287 | Registered office changed on 01/03/07 from: 37 commercial street rothwell leeds west yorkshire LS26 0AP | |
26 Jan 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
25 Apr 2006 | 363a | Return made up to 23/04/06; full list of members | |
24 Feb 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
19 Sep 2005 | 288b | Director resigned | |
21 Jun 2005 | 288b | Director resigned | |
07 Jun 2005 | 288a | New director appointed | |
06 May 2005 | 363s |
Return made up to 23/04/05; full list of members
|
|
08 Apr 2005 | 287 | Registered office changed on 08/04/05 from: regency house, westminster place york business park york north yorkshire YO26 6RW | |
03 Feb 2005 | 288c | Director's particulars changed | |
23 Sep 2004 | 395 | Particulars of mortgage/charge | |
27 Jul 2004 | 288b | Secretary resigned | |
27 Jul 2004 | 88(2)R | Ad 16/07/04--------- £ si 99@1=99 £ ic 1/100 | |
23 Jul 2004 | 288a | New secretary appointed | |
23 Jul 2004 | 288a | New director appointed | |
23 Jun 2004 | 288b | Director resigned | |
05 May 2004 | 288a | New director appointed | |
05 May 2004 | 288a | New director appointed | |
30 Apr 2004 | 288b | Director resigned | |
23 Apr 2004 | NEWINC | Incorporation |