BAR CREEK (MANAGEMENT COMPANY) LIMITED
Company number 06943266
- Company Overview for BAR CREEK (MANAGEMENT COMPANY) LIMITED (06943266)
- Filing history for BAR CREEK (MANAGEMENT COMPANY) LIMITED (06943266)
- People for BAR CREEK (MANAGEMENT COMPANY) LIMITED (06943266)
- More for BAR CREEK (MANAGEMENT COMPANY) LIMITED (06943266)
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) |
---|---|---|---|
06 Jan 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
09 Jul 2015 | AR01 | Annual return made up to 24 June 2015 no member list | |
13 Nov 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
07 Jul 2014 | AR01 | Annual return made up to 24 June 2014 no member list | |
11 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 24 June 2013 no member list | |
09 Jul 2013 | CH01 | Director's details changed for Mrs Jill Anthea Diana Mylchreest on 9 July 2013 | |
09 Jul 2013 | AD01 | Registered office address changed from the Old School the Stennack St Ives Cornwall TR26 1QU United Kingdom on 9 July 2013 | |
04 Apr 2013 | AD01 | Registered office address changed from Sunnyside Wheal Speed Carbis Bay St Ives Cornwall TR26 2PT England on 4 April 2013 | |
19 Feb 2013 | TM01 | Termination of appointment of Jeremy Harper as a director | |
19 Feb 2013 | AP01 | Appointment of Mr Damon Andrew Green as a director | |
06 Nov 2012 | AP01 | Appointment of Mr Anthony Dennis Martin as a director | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Aug 2012 | CH01 | Director's details changed for Mr Jeremy Paul Harper on 16 August 2012 | |
17 Aug 2012 | AD01 | Registered office address changed from Sunlea Wheal Speed Carbis Bay St Ives Cornwall TR26 2PT England on 17 August 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 24 June 2012 no member list | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Jul 2011 | AD01 | Registered office address changed from Knill Cottage West Steeple Lane St. Ives TR26 2AY on 11 July 2011 | |
11 Jul 2011 | CH01 | Director's details changed for Mr Jeremy Paul Harper on 8 July 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 24 June 2011 no member list | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 24 June 2010 no member list | |
24 Jun 2009 | NEWINC | Incorporation |