- Company Overview for BARHAM HOMES LIMITED (07455229)
- Filing history for BARHAM HOMES LIMITED (07455229)
- People for BARHAM HOMES LIMITED (07455229)
- Charges for BARHAM HOMES LIMITED (07455229)
- More for BARHAM HOMES LIMITED (07455229)
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
|
|
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
|
|
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
|
|
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
|
|
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 |