Advanced company searchLink opens in new window

BARISTA PROPERTY RENTALS LIMITED

Company number 08471516

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)
11 Apr 2024 AA Micro company accounts made up to 30 June 2023
11 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
09 Apr 2024 PSC02 Notification of Spritz Holdings Ltd as a person with significant control on 4 April 2024
09 Apr 2024 PSC07 Cessation of Tynan Darcy Ltd as a person with significant control on 4 April 2024
15 May 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
09 Mar 2023 AA Micro company accounts made up to 30 June 2022
16 May 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
23 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 30 June 2020
10 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 30 June 2019
28 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
19 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
25 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
27 Mar 2017 AA Micro company accounts made up to 30 June 2016
30 Aug 2016 AP01 Appointment of Mr Michael Richards as a director on 30 August 2016
12 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
12 Apr 2016 TM01 Termination of appointment of Michael Richards as a director on 11 April 2016
20 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Feb 2016 AD01 Registered office address changed from Lyndean House Farm Yard Windsor SL4 1QL to Arundel House 1st Floor 1 Farm Yard Windsor Berkshire SL4 1QL on 18 February 2016
22 Jun 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
22 Jun 2015 CH01 Director's details changed for Mr Michael Richards on 1 June 2015