PALACEGATE AND BARN MANAGEMENT LIMITED
Company number 11441841
- Company Overview for PALACEGATE AND BARN MANAGEMENT LIMITED (11441841)
- Filing history for PALACEGATE AND BARN MANAGEMENT LIMITED (11441841)
- People for PALACEGATE AND BARN MANAGEMENT LIMITED (11441841)
- More for PALACEGATE AND BARN MANAGEMENT LIMITED (11441841)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
20 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
28 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 28 June 2022 | |
30 Aug 2022 | CS01 |
Confirmation statement made on 28 June 2022 with updates
|
|
25 Aug 2022 | PSC01 | Notification of Michael Robert Gershom Buck as a person with significant control on 27 July 2022 | |
25 Aug 2022 | PSC01 | Notification of Michael Roberson Child as a person with significant control on 27 July 2022 | |
03 Aug 2022 | AD01 | Registered office address changed from 6 Palacegate Farm Odiham Hook Hampshire RG29 1FU England to 6 the Barn Palacegate Farm Odiham Hook Hampshire RG29 1FU on 3 August 2022 | |
27 Jul 2022 | AP01 | Appointment of Mr Michael Robert Gershom Buck as a director on 27 July 2022 | |
27 Jul 2022 | AP01 | Appointment of Mr Michael Roberson Child as a director on 27 July 2022 | |
27 Jul 2022 | TM01 | Termination of appointment of Alan James Fall as a director on 27 July 2022 | |
27 Jul 2022 | PSC07 | Cessation of Alan James Fall as a person with significant control on 27 July 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from Rectory House Church Lane Warfield Bracknell Berkshire RG42 6EE England to 6 Palacegate Farm Odiham Hook Hampshire RG29 1FU on 27 July 2022 | |
26 Jul 2022 | AA | Micro company accounts made up to 30 June 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
02 Jul 2020 | AD01 | Registered office address changed from Rectory House Church Lane Wafield Bracknell RG42 6EE United Kingdom to Rectory House Church Lane Warfield Bracknell Berkshire RG42 6EE on 2 July 2020 | |
29 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
29 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
29 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-29
|