Advanced company searchLink opens in new window

BARHAM COURT (CUFFLEY) MANAGEMENT COMPANY LIMITED

Company number 09969788

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)
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