Advanced company searchLink opens in new window

BARBICAN HOLDCO LIMITED

Company number 09514385

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)
23 Apr 2018 AP01 Appointment of James Huxley Milne as a director on 11 April 2018
19 Apr 2018 AP01 Appointment of Michael Damien Holton as a director on 11 April 2018
18 Apr 2018 AP01 Appointment of Stephen Shane Pickering as a director on 11 April 2018
17 Apr 2018 PSC02 Notification of Infinis Energy Management Limited as a person with significant control on 11 April 2018
17 Apr 2018 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 500, First Floor Pavilion Drive Northampton Business Park Northampton NN4 7YJ on 17 April 2018
17 Apr 2018 PSC07 Cessation of Basalt Infrastructure Partners Llp as a person with significant control on 11 April 2018
21 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
30 Nov 2017 AA01 Previous accounting period shortened from 31 December 2017 to 31 March 2017
17 Nov 2017 AA Group of companies' accounts made up to 31 December 2016
12 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
09 May 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
13 May 2016 AA Accounts for a dormant company made up to 31 August 2015
13 May 2016 AA01 Previous accounting period shortened from 31 December 2015 to 31 August 2015
01 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 22,315,502
01 Apr 2016 CH01 Director's details changed for Mr Steven Lowry on 10 March 2016
01 Apr 2016 CH01 Director's details changed for Mr Robert John Gregor on 10 March 2016
01 Apr 2016 CH01 Director's details changed for Mr Michael John Cowell on 10 March 2016
14 Mar 2016 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 10 February 2016
10 Mar 2016 AD01 Registered office address changed from 2nd Floor, 14-16 Bruton Place London W1J 6LX England to 5th Floor 6 st. Andrew Street London EC4A 3AE on 10 March 2016
18 Feb 2016 TM02 Termination of appointment of Amrita Jaijee as a secretary on 10 February 2016
26 Oct 2015 SH01 Statement of capital following an allotment of shares on 20 October 2015
  • GBP 22,315,502
14 Sep 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
14 Sep 2015 AP01 Appointment of Mr Steven Lowry as a director on 10 September 2015
14 Sep 2015 AP01 Appointment of Mr Robert John Gregor as a director on 10 September 2015