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)
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Dec 2017 MR04 Satisfaction of charge 1 in full
30 Aug 2017 AD01 Registered office address changed from 2 Beaconsfield Road Knowle Bristol BS4 2JF England to Redwood, 65 Bristol Road Keynsham Bristol BS31 2WB on 30 August 2017
08 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2016 TM01 Termination of appointment of Michael Rodney Grimsted as a director on 27 October 2016
14 Sep 2016 MR01 Registration of charge 051193880002, created on 14 September 2016
06 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
19 Apr 2016 AP01 Appointment of Mr James Grimsted as a director on 1 April 2016
19 Apr 2016 AD01 Registered office address changed from 4 Northside Wells Road Chilcompton Radstock BA3 4ET to 2 Beaconsfield Road Knowle Bristol BS4 2JF on 19 April 2016
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 TM01 Termination of appointment of James Grimsted as a director on 14 August 2015
14 Aug 2015 AP01 Appointment of Mr James Grimsted as a director on 12 August 2015
05 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
20 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
11 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
08 May 2012 AD01 Registered office address changed from 42 Parkway Midsomer Norton Radstock BA3 2HE England on 8 May 2012
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jun 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
06 Jun 2011 TM02 Termination of appointment of South West Registrars Limited as a secretary
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010