Advanced company searchLink opens in new window

BARLEY MEADOWS (SOUTHMINSTER) MANAGEMENT COMPANY LIMITED

Company number 09231509

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)
30 Jul 2024 AA Accounts for a dormant company made up to 30 September 2023
30 Jul 2024 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 30 July 2024
03 Apr 2024 AD01 Registered office address changed from 11 Church Road Wickham St Paul Halstead Essex CO9 2PL United Kingdom to Trinity Estates, Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 3 April 2024
26 Mar 2024 TM01 Termination of appointment of Angela Jane Trye as a director on 12 March 2024
23 Oct 2023 AD01 Registered office address changed from 304 High Road South Benfleet SS7 5HB England to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 23 October 2023
16 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
14 Aug 2023 TM01 Termination of appointment of William John Clement as a director on 14 August 2023
02 May 2023 CH01 Director's details changed for Mr Dean William Woodhouse on 2 May 2023
01 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
31 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
17 May 2022 AA Total exemption full accounts made up to 30 September 2021
22 Mar 2022 CH01 Director's details changed for Ms Angela Jane Halley on 21 March 2022
26 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
16 Apr 2021 AP01 Appointment of Mr Dean Woodhouse as a director on 16 April 2021
03 Mar 2021 TM01 Termination of appointment of Shaun Colin Frederick Turner as a director on 21 February 2021
11 Dec 2020 TM01 Termination of appointment of Kathleen Amelia Saich as a director on 11 December 2020
15 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
08 Nov 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
30 Sep 2019 AD01 Registered office address changed from , Barratt House 7 Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY to 304 High Road South Benfleet SS7 5HB on 30 September 2019
26 Sep 2019 TM01 Termination of appointment of Robert John Holbrook as a director on 21 September 2019
26 Sep 2019 TM01 Termination of appointment of Matthew Paul Cranfield as a director on 21 September 2019
26 Sep 2019 AP01 Appointment of Mr William John Clement as a director on 21 September 2019
26 Sep 2019 AP01 Appointment of Mrs Kathleen Amelia Saich as a director on 21 September 2019