WESTERN BARN PROPERTY MANAGEMENT LIMITED
Company number 06300484
- Company Overview for WESTERN BARN PROPERTY MANAGEMENT LIMITED (06300484)
- Filing history for WESTERN BARN PROPERTY MANAGEMENT LIMITED (06300484)
- People for WESTERN BARN PROPERTY MANAGEMENT LIMITED (06300484)
- More for WESTERN BARN PROPERTY MANAGEMENT LIMITED (06300484)
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) |
---|---|---|---|
21 Oct 2024 | AA | Micro company accounts made up to 31 July 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
04 Oct 2023 | AA | Micro company accounts made up to 31 July 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
20 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
28 Sep 2020 | AA | Micro company accounts made up to 31 July 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
29 Aug 2019 | AA | Micro company accounts made up to 31 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
18 Jul 2019 | PSC04 | Change of details for Mr Roy Dyer as a person with significant control on 1 April 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mr Roy Dyer on 1 April 2019 | |
18 Jul 2019 | PSC01 | Notification of Roy Dyer as a person with significant control on 8 March 2018 | |
18 Jul 2019 | PSC01 | Notification of Brian Anthony Peter Cernuschi as a person with significant control on 8 March 2018 | |
18 Jul 2019 | PSC07 | Cessation of Michael Kershaw as a person with significant control on 4 July 2018 | |
18 Jul 2019 | PSC07 | Cessation of John Filsell as a person with significant control on 4 July 2018 | |
11 Jul 2019 | CH01 | Director's details changed for Mr Roy Dyer on 1 May 2019 | |
22 Nov 2018 | AD01 | Registered office address changed from 37 Station Road Bexhill-on-Sea East Sussex TN40 1RG England to 14 Western Barn Close Rye East Sussex TN31 7EF on 22 November 2018 | |
21 Nov 2018 | AA | Micro company accounts made up to 31 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
30 Jul 2018 | TM01 | Termination of appointment of John Filsell as a director on 1 July 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from 108 Upper Horsebridge Hailsham East Sussex BN27 1NY England to 37 Station Road Bexhill-on-Sea East Sussex TN40 1RG on 13 March 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr Roy Dyer as a director on 8 March 2018 |