Advanced company searchLink opens in new window

BARMESTON DEVELOPMENTS LIMITED

Company number 06112043

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)
01 Oct 2010 TM01 Termination of appointment of Martin Nash as a director
08 Jun 2010 CH01 Director's details changed for Colm Michael Egan on 1 May 2010
01 Jun 2010 CH03 Secretary's details changed for Robert James Flook on 1 May 2010
01 Jun 2010 CH01 Director's details changed for Robert James Flook on 1 May 2010
01 Jun 2010 CH01 Director's details changed for Martin Robert Nash on 1 May 2010
02 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
05 Sep 2009 AA Full accounts made up to 31 December 2008
24 Feb 2009 363a Return made up to 16/02/09; full list of members
19 Jan 2009 288a Director appointed robert james flook
19 Jan 2009 288c Secretary's change of particulars / robert flook / 29/11/2008
05 Jan 2009 288b Appointment terminated director kevin cubitt
03 Nov 2008 AA Full accounts made up to 31 December 2007
01 Sep 2008 363a Return made up to 16/02/08; full list of members
01 Jul 2008 288a Director appointed martin robert nash
07 May 2008 288a Director appointed kevin cubitt
07 May 2008 288b Appointment terminated director kenneth cowdery
18 Jan 2008 287 Registered office changed on 18/01/08 from: 8 baltic street east london EC1Y 0UP
01 Aug 2007 395 Particulars of mortgage/charge
01 Aug 2007 395 Particulars of mortgage/charge
15 Jun 2007 288c Director's particulars changed
15 Mar 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07
15 Mar 2007 88(2)R Ad 16/02/07--------- £ si 4999@1=4999 £ ic 1/5000
15 Mar 2007 288b Secretary resigned
15 Mar 2007 288b Director resigned
15 Mar 2007 288a New secretary appointed