Advanced company searchLink opens in new window

35 BARGATE MANAGEMENT COMPANY LIMITED

Company number 05677508

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 Aug 2024 CH01 Director's details changed for Mr David Frank Stenton on 7 August 2024
07 Aug 2024 CH01 Director's details changed for Mr David Kenneth Petch on 7 August 2024
07 Aug 2024 CH01 Director's details changed for Mr Mark Page on 7 August 2024
07 Aug 2024 CH01 Director's details changed for Mr Robert Edwards on 7 August 2024
07 Aug 2024 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to 12 Town Hall Street Grimsby DN31 1HN on 7 August 2024
06 Aug 2024 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 6 August 2024
05 Apr 2024 CH01 Director's details changed for Mr Robert Edwards on 1 April 2024
05 Apr 2024 AP01 Appointment of Mr David Kenneth Petch as a director on 1 April 2024
05 Apr 2024 AP01 Appointment of Mr Mark Page as a director on 1 April 2024
05 Apr 2024 AP01 Appointment of Mr Robert Edwards as a director on 1 April 2024
05 Apr 2024 TM01 Termination of appointment of Christine Prescott as a director on 1 April 2024
05 Apr 2024 TM01 Termination of appointment of Pauline Jane Bills as a director on 1 April 2024
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jun 2021 TM01 Termination of appointment of Simon Andrew Marshall as a director on 21 June 2021
17 Feb 2021 AP01 Appointment of Christine Prescott as a director on 12 February 2021
18 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Aug 2020 AD01 Registered office address changed from 12 Abbey Road Grimsby DN32 0HL England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 13 August 2020
13 Aug 2020 AP04 Appointment of Cosec Management Services Limited as a secretary on 13 August 2020
21 Feb 2020 TM01 Termination of appointment of Kenneth Petch as a director on 11 February 2020