BARROWFIELD VIEWS MANAGEMENT COMPANY LIMITED
Company number 05879987
- Company Overview for BARROWFIELD VIEWS MANAGEMENT COMPANY LIMITED (05879987)
- Filing history for BARROWFIELD VIEWS MANAGEMENT COMPANY LIMITED (05879987)
- People for BARROWFIELD VIEWS MANAGEMENT COMPANY LIMITED (05879987)
- More for BARROWFIELD VIEWS MANAGEMENT COMPANY LIMITED (05879987)
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) |
---|---|---|---|
24 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
24 Aug 2017 | AD01 | Registered office address changed from 77 Fore Street Bodmin Cornwall PL31 2JB to 70 Castle Street Bodmin PL31 2DY on 24 August 2017 | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
27 Sep 2016 | TM01 | Termination of appointment of William Michael Andrew Collins as a director on 24 April 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr Andrew Gordon as a director on 25 April 2016 | |
13 Apr 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
03 Aug 2015 | TM01 | Termination of appointment of Kenneth Edward Frampton as a director on 1 July 2015 | |
03 Aug 2015 | TM02 | Termination of appointment of Sheila Margaret Frampton as a secretary on 1 July 2015 | |
03 Aug 2015 | AP01 | Appointment of Mr William Michael Andrew Collins as a director on 1 July 2015 | |
26 Mar 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
27 Nov 2013 | AA | Total exemption full accounts made up to 31 July 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
18 Feb 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
18 Feb 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
11 Jan 2011 | AD01 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom on 11 January 2011 | |
26 Jul 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Kenneth Edward Frampton on 18 July 2010 | |
29 Sep 2009 | AA | Total exemption full accounts made up to 31 July 2009 | |
28 Aug 2009 | 287 | Registered office changed on 28/08/2009 from victoria parade buildings east street newquay cornwall TR7 1BG |