- Company Overview for BARONS PROPERTY CENTRE LIMITED (05119388)
- Filing history for BARONS PROPERTY CENTRE LIMITED (05119388)
- People for BARONS PROPERTY CENTRE LIMITED (05119388)
- Charges for BARONS PROPERTY CENTRE LIMITED (05119388)
- More for BARONS PROPERTY CENTRE LIMITED (05119388)
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 |