Advanced company searchLink opens in new window

BARCLAY COURT (HODDESDON) FREEHOLD COMPANY LIMITED

Company number 12416148

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)
11 Oct 2024 TM02 Termination of appointment of John Christopher Glover as a secretary on 11 October 2024
11 Oct 2024 AD01 Registered office address changed from 63 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU England to 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU on 11 October 2024
11 Oct 2024 AD01 Registered office address changed from 1 Bansons Yard High Street Ongar CM5 9AA England to 63 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU on 11 October 2024
25 Jun 2024 AA Micro company accounts made up to 29 February 2024
09 May 2024 CS01 Confirmation statement made on 25 April 2024 with updates
22 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
21 Sep 2023 AA Micro company accounts made up to 28 February 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
22 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
27 Sep 2022 AD01 Registered office address changed from 25 Ranworth Avenue Hoddesdon EN11 9NP United Kingdom to 1 Bansons Yard High Street Ongar CM5 9AA on 27 September 2022
27 Sep 2022 AP01 Appointment of Miss Meghan Rachael Mccarthy as a director on 26 September 2022
27 Sep 2022 AP01 Appointment of Ms Lisa Adkins as a director on 26 September 2022
27 Sep 2022 AP01 Appointment of Ms Marjorie Jocelyn Boulton as a director on 26 September 2022
27 Sep 2022 TM01 Termination of appointment of Emma Louise Mccabe as a director on 27 September 2022
27 Sep 2022 AP03 Appointment of Mr John Christopher Glover as a secretary on 27 September 2022
27 Sep 2022 TM02 Termination of appointment of Michael Clirrord Clark as a secretary on 27 September 2022
28 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
09 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
08 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 28 February 2021
09 Aug 2021 PSC08 Notification of a person with significant control statement
02 Aug 2021 AP03 Appointment of Mr Michael Clirrord Clark as a secretary on 2 February 2021
30 Jul 2021 PSC07 Cessation of Keith Sidney Robbie as a person with significant control on 30 September 2020
22 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 22