Advanced company searchLink opens in new window

BARCHESTER PROPCO THREE LTD

Company number 06364231

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)
24 Sep 2013 MR04 Satisfaction of charge 7 in full
24 Sep 2013 MR04 Satisfaction of charge 4 in full
24 Sep 2013 MR04 Satisfaction of charge 2 in full
24 Sep 2013 MR04 Satisfaction of charge 9 in full
24 Sep 2013 MR04 Satisfaction of charge 3 in full
24 Sep 2013 MR04 Satisfaction of charge 10 in full
24 Sep 2013 MR04 Satisfaction of charge 6 in full
24 Sep 2013 MR04 Satisfaction of charge 5 in full
24 Sep 2013 MR04 Satisfaction of charge 8 in full
19 Sep 2013 MR01 Registration of charge 063642310011
28 Mar 2013 CH01 Director's details changed for Mr Jon Hather on 25 March 2013
07 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
10 Jul 2012 AA Full accounts made up to 31 December 2011
10 Jan 2012 AD01 Registered office address changed from Suite 201, the Chambers Chelsea Harbour London SW10 0XF on 10 January 2012
10 Jan 2012 AP03 Appointment of Mr Ian Portal as a secretary
01 Dec 2011 TM02 Termination of appointment of Jon Hather as a secretary
08 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
14 Jul 2011 AA Full accounts made up to 31 December 2010
08 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
06 Aug 2010 AA Full accounts made up to 31 December 2009
20 Jul 2010 AP01 Appointment of Mr Jon Hather as a director
08 Jun 2010 AP01 Appointment of Mr Michael Dennis Parsons as a director
31 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 10
31 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 9
02 Feb 2010 TM01 Termination of appointment of Timothy Hammond as a director