Advanced company searchLink opens in new window

BARHAM HOMES LIMITED

Company number 07455229

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)
07 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
07 Dec 2018 PSC04 Change of details for Mrs Jodie Anne Barham as a person with significant control on 1 October 2018
07 Dec 2018 CH01 Director's details changed for Mrs Jodie Anne Barham on 1 October 2018
19 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
21 Nov 2017 PSC04 Change of details for Mrs Diane Barham as a person with significant control on 21 October 2017
21 Nov 2017 CH01 Director's details changed for Mrs Diane Barham on 21 October 2017
20 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
25 Aug 2016 AP01 Appointment of Mrs Diane Barham as a director on 24 August 2016
11 May 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3
23 Dec 2015 TM01 Termination of appointment of Marie Joan Barham as a director on 17 October 2015
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
04 Dec 2014 CH01 Director's details changed for Mrs Jodie Anne Barham on 1 June 2014
04 Dec 2014 CH01 Director's details changed for Mrs Marie Joan Barham on 31 May 2014
05 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Feb 2014 SH01 Statement of capital following an allotment of shares on 11 January 2014
  • GBP 3
07 Feb 2014 SH10 Particulars of variation of rights attached to shares
07 Feb 2014 SH08 Change of share class name or designation
07 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Diapplication of article 23 11/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2013 AD01 Registered office address changed from Epsilon House West Road 1-5 Epsilon Terrace Ipswich Suffolk IP3 9FJ on 2 December 2013
01 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012