Advanced company searchLink opens in new window

BARONS PROPERTY CENTRE LIMITED

Company number 05119388

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)
07 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
02 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
02 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
29 Jul 2022 PSC05 Change of details for Barons Property Centre Group Limited as a person with significant control on 1 July 2022
22 Jul 2022 PSC07 Cessation of James Grimsted as a person with significant control on 6 April 2016
22 Jul 2022 PSC02 Notification of Barons Property Centre Group Limited as a person with significant control on 6 April 2016
29 Jun 2022 CH01 Director's details changed
28 Jun 2022 AD01 Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 28 June 2022
27 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
06 May 2021 AD01 Registered office address changed from Redwood, 65 Bristol Road Keynsham Bristol BS31 2WB England to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 6 May 2021
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
19 May 2020 CH01 Director's details changed for Mr James Grimsted on 19 May 2020
10 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
28 Jan 2019 MR04 Satisfaction of charge 051193880002 in full
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
16 May 2018 PSC01 Notification of James Grimsted as a person with significant control on 6 April 2016
16 May 2018 PSC09 Withdrawal of a person with significant control statement on 16 May 2018