- Company Overview for BARONS COURT HOUSE LIMITED (05698420)
- Filing history for BARONS COURT HOUSE LIMITED (05698420)
- People for BARONS COURT HOUSE LIMITED (05698420)
- More for BARONS COURT HOUSE LIMITED (05698420)
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) |
---|---|---|---|
19 Mar 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
30 Nov 2017 | AP01 | Appointment of Mr Niccolo Rizzini as a director on 30 November 2017 | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
13 Nov 2016 | AD01 | Registered office address changed from Barons Court House Barons Court Road London W14 9DS to Flat C, Barons Court House, Barons Court Road London W14 9DS on 13 November 2016 | |
13 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
25 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
29 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
04 Dec 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
20 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
04 Mar 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
27 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
16 May 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
16 May 2011 | TM01 | Termination of appointment of Peter Bundred as a director | |
16 May 2011 | TM01 | Termination of appointment of John Dyke as a director | |
15 May 2011 | TM01 | Termination of appointment of John Dyke as a director | |
15 May 2011 | TM01 | Termination of appointment of Peter Bundred as a director | |
01 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
27 Oct 2010 | TM01 | Termination of appointment of Jiten Tank as a director | |
27 Oct 2010 | TM02 | Termination of appointment of Jiten Tank as a secretary | |
28 Jul 2010 | AP01 | Appointment of Mr Ashok Sharma as a director |