- Company Overview for THE BARCLAY COTTAGES (LOOE) LTD (09222785)
- Filing history for THE BARCLAY COTTAGES (LOOE) LTD (09222785)
- People for THE BARCLAY COTTAGES (LOOE) LTD (09222785)
- More for THE BARCLAY COTTAGES (LOOE) LTD (09222785)
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) |
---|---|---|---|
09 Oct 2015 | CERTNM |
Company name changed the barclay house cottage company LIMITED\certificate issued on 09/10/15
|
|
07 Oct 2015 | AP01 | Appointment of Mr Robert Douglas Ballard as a director on 7 October 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | AD01 | Registered office address changed from 10 Selwyn Close Alrewas Burton-on-Trent Staffordshire DE13 7DR England to 10 Selwyn Close Alrewas Burton-on-Trent Staffordshire DE13 7DR on 30 September 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from C/O Fc Fund Managers Limited 68 Lemon Street Truro Cornwall TR1 2PN England to 10 Selwyn Close Alrewas Burton-on-Trent Staffordshire DE13 7DR on 30 September 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Jason Granite as a director on 29 June 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Darran Anthony Neary as a director on 29 June 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Rema Jean Bleik as a director on 29 December 2014 | |
12 Jan 2015 | AP01 | Appointment of Mr Jason Granite as a director on 29 December 2014 | |
12 Jan 2015 | TM02 | Termination of appointment of Rema Jean Bleik as a secretary on 29 December 2014 | |
23 Oct 2014 | MEM/ARTS | Memorandum and Articles of Association | |
23 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2014 | MEM/ARTS | Memorandum and Articles of Association | |
17 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-17
|