- Company Overview for BARCO PROPERTY HOLDINGS LIMITED (11526174)
- Filing history for BARCO PROPERTY HOLDINGS LIMITED (11526174)
- People for BARCO PROPERTY HOLDINGS LIMITED (11526174)
- Charges for BARCO PROPERTY HOLDINGS LIMITED (11526174)
- More for BARCO PROPERTY HOLDINGS LIMITED (11526174)
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
|
|
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 |