Advanced company searchLink opens in new window

BARCO PROPERTY HOLDINGS LIMITED

Company number 11526174

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)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
20 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
25 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
20 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
08 Jul 2021 MR01 Registration of charge 115261740004, created on 8 July 2021
08 Jul 2021 MR01 Registration of charge 115261740003, created on 8 July 2021
17 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 19 August 2019
16 Dec 2020 PSC02 Notification of Barco East Ltd as a person with significant control on 20 August 2018
16 Dec 2020 PSC07 Cessation of David George James as a person with significant control on 20 August 2018
01 Dec 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
25 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
29 Apr 2020 AD01 Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom to 7 Church Plain Great Yarmouth NR30 1PL on 29 April 2020
21 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder information) was registered on 17/12/2020.
20 Aug 2019 CH01 Director's details changed for Mr David George James on 10 January 2019
12 Feb 2019 MR01 Registration of charge 115261740002, created on 12 February 2019
31 Jan 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
18 Jan 2019 PSC04 Change of details for Mr David George James as a person with significant control on 10 January 2019
03 Dec 2018 MR01 Registration of charge 115261740001, created on 30 November 2018
31 Aug 2018 TM01 Termination of appointment of Cindy Jane James as a director on 21 August 2018