BARHAM COURT (CUFFLEY) MANAGEMENT COMPANY LIMITED
Company number 09969788
- Company Overview for BARHAM COURT (CUFFLEY) MANAGEMENT COMPANY LIMITED (09969788)
- Filing history for BARHAM COURT (CUFFLEY) MANAGEMENT COMPANY LIMITED (09969788)
- People for BARHAM COURT (CUFFLEY) MANAGEMENT COMPANY LIMITED (09969788)
- More for BARHAM COURT (CUFFLEY) MANAGEMENT COMPANY LIMITED (09969788)
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 Jan 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
14 Aug 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
15 Aug 2023 | CH01 | Director's details changed for Mr Philip Macaree on 15 August 2023 | |
15 Aug 2023 | CH04 | Secretary's details changed for Psem Ltd on 15 August 2023 | |
15 Aug 2023 | AD01 | Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 15 August 2023 | |
26 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
06 Mar 2023 | CH01 | Director's details changed for Mr Philip Macaree on 6 March 2023 | |
06 Mar 2023 | CH04 | Secretary's details changed for Psem Ltd on 6 March 2023 | |
03 Mar 2023 | CH04 | Secretary's details changed for Property Stop Limited on 3 March 2023 | |
03 Mar 2023 | AD01 | Registered office address changed from 12 Kingsdale Regina Road Chelmsford CM1 1PE England to Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 3 March 2023 | |
13 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Sep 2021 | AP04 | Appointment of Property Stop Limited as a secretary on 14 September 2021 | |
29 Sep 2021 | AP01 | Appointment of Mr Philip Macaree as a director on 15 September 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from Bayley Hall Queens Road Hertford Hertfordshire SG14 1EN England to 12 Kingsdale Regina Road Chelmsford CM1 1PE on 21 September 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Anthony Dominic Jones as a director on 17 September 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Anthony James Barham as a director on 17 September 2021 | |
23 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
04 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
12 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Aug 2019 | PSC08 | Notification of a person with significant control statement |