BARRATT AT SWANBOURNE PARK MANAGEMENT COMPANY LIMITED
Company number 09658214
- Company Overview for BARRATT AT SWANBOURNE PARK MANAGEMENT COMPANY LIMITED (09658214)
- Filing history for BARRATT AT SWANBOURNE PARK MANAGEMENT COMPANY LIMITED (09658214)
- People for BARRATT AT SWANBOURNE PARK MANAGEMENT COMPANY LIMITED (09658214)
- More for BARRATT AT SWANBOURNE PARK MANAGEMENT COMPANY LIMITED (09658214)
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) |
---|---|---|---|
27 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
09 Nov 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
08 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
09 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
25 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
13 Jan 2021 | TM01 | Termination of appointment of Stephen Wilkerson as a director on 18 September 2020 | |
12 Jan 2021 | AP01 | Appointment of Mr Gary Hughes as a director on 1 January 2021 | |
14 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
14 Jul 2020 | TM01 | Termination of appointment of Patricia Storey as a director on 2 June 2020 | |
17 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
23 Jul 2019 | AD01 | Registered office address changed from Unit 319 Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ England to Granary Court 128 Pyle Street Newport Isle of Wight PO30 1JW on 23 July 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from Ermc Limited 128 Pyle Street Newport Isle of Wight PO30 1JW England to Unit 319 Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ on 23 July 2019 | |
23 Jul 2019 | AP04 | Appointment of Ermc Limited as a secretary on 1 March 2019 | |
23 Jul 2019 | TM02 | Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 1 March 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from Gateway House 10 Coopers Way Southend on Sea Essex SS4 1DB United Kingdom to Ermc Limited 128 Pyle Street Newport Isle of Wight PO30 1JW on 23 July 2019 | |
19 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
19 Sep 2018 | PSC07 | Cessation of Bdw Trading Limited as a person with significant control on 31 July 2018 | |
08 Aug 2018 | AP01 | Appointment of Patricia Storey as a director on 31 July 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Glen Philip O'nion as a director on 31 July 2018 | |
08 Aug 2018 | AP01 | Appointment of Stephen Wilkerson as a director on 31 July 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Gary Webster as a director on 31 July 2018 |