- Company Overview for BARCHESTER PROPCO THREE LTD (06364231)
- Filing history for BARCHESTER PROPCO THREE LTD (06364231)
- People for BARCHESTER PROPCO THREE LTD (06364231)
- Charges for BARCHESTER PROPCO THREE LTD (06364231)
- More for BARCHESTER PROPCO THREE LTD (06364231)
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) |
---|---|---|---|
08 Mar 2017 | AD01 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
25 Oct 2016 | TM01 | Termination of appointment of Ian John Portal as a director on 5 October 2016 | |
25 Oct 2016 | TM02 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Aug 2016 | CH01 | Director's details changed for Mr Ian John Portal on 1 August 2016 | |
05 Aug 2016 | CH03 | Secretary's details changed for Mr Ian Portal on 1 August 2016 | |
05 Aug 2016 | CH01 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
20 Apr 2015 | AD01 | Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 | |
06 Nov 2014 | AP01 | Appointment of Mr Ian Portal as a director on 5 November 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of David Duncan as a director on 14 October 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Jon Hather as a director on 14 October 2014 | |
24 Oct 2014 | AP01 | Appointment of Dr Pete Calveley as a director on 14 October 2014 | |
24 Oct 2014 | AP01 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
10 Apr 2014 | CH01 | Director's details changed for Mr Jon Hather on 9 April 2014 | |
31 Oct 2013 | MEM/ARTS | Memorandum and Articles of Association | |
30 Oct 2013 | TM01 | Termination of appointment of Michael Parsons as a director | |
22 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Sep 2013 | MR04 | Satisfaction of charge 1 in full |