- Company Overview for GREAT HOUSE BARN (TROUTBECK) LTD (09658095)
- Filing history for GREAT HOUSE BARN (TROUTBECK) LTD (09658095)
- People for GREAT HOUSE BARN (TROUTBECK) LTD (09658095)
- More for GREAT HOUSE BARN (TROUTBECK) LTD (09658095)
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) |
---|---|---|---|
16 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
08 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Aug 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
07 Aug 2023 | PSC01 | Notification of Ian Douglas Hamilton-Burke as a person with significant control on 1 July 2022 | |
07 Aug 2023 | PSC01 | Notification of Paul Young as a person with significant control on 1 July 2022 | |
07 Aug 2023 | PSC09 | Withdrawal of a person with significant control statement on 7 August 2023 | |
31 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Aug 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
17 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2021 | AD01 | Registered office address changed from High Green Farm Troutbeck Windermere Cumbria LA23 1PN United Kingdom to High Longlands Longlands Road Windermere LA23 1DN on 28 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
09 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 9 August 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
27 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
17 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
09 Feb 2018 | TM01 | Termination of appointment of Stephen Andrew Cleary as a director on 30 January 2018 | |
14 Dec 2017 | SH02 | Sub-division of shares on 28 November 2017 |