BARN PIECE MANAGEMENT COMPANY LIMITED
Company number 09751684
- Company Overview for BARN PIECE MANAGEMENT COMPANY LIMITED (09751684)
- Filing history for BARN PIECE MANAGEMENT COMPANY LIMITED (09751684)
- People for BARN PIECE MANAGEMENT COMPANY LIMITED (09751684)
- More for BARN PIECE MANAGEMENT COMPANY LIMITED (09751684)
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) |
---|---|---|---|
28 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
15 Apr 2024 | AD01 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA England to 38 Mayfly Way Ardleigh Colchester CO7 7WX on 15 April 2024 | |
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 August 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
18 Nov 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
25 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
26 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
08 Jun 2020 | TM01 | Termination of appointment of David Madders as a director on 15 May 2020 | |
27 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
20 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
17 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 17 May 2019 | |
09 Oct 2018 | PSC02 | Notification of Orbit Group Ltd as a person with significant control on 11 May 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from Unit D6 Pinetrees Road Norwich NR7 9BB England to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 5 June 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 May 2018 | TM01 | Termination of appointment of Leonie Victoria Alice Ingram as a director on 11 May 2018 | |
11 May 2018 | TM02 | Termination of appointment of Leonie Victoria Alice Ingram as a secretary on 11 May 2018 | |
11 May 2018 | AP01 | Appointment of David Madders as a director on 11 May 2018 | |
11 May 2018 | TM01 | Termination of appointment of John Benjamin Ingram as a director on 11 May 2018 | |
11 May 2018 | AP01 | Appointment of Mr Michael John Parker as a director on 11 May 2018 | |
11 May 2018 | PSC08 | Notification of a person with significant control statement | |
11 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates |