- Company Overview for BARVAS ESTATE, LIMITED (SC013242)
- Filing history for BARVAS ESTATE, LIMITED (SC013242)
- People for BARVAS ESTATE, LIMITED (SC013242)
- Charges for BARVAS ESTATE, LIMITED (SC013242)
- More for BARVAS ESTATE, LIMITED (SC013242)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 27 January 2025 with no updates | |
10 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Mar 2023 | AD01 | Registered office address changed from Elm House Cradlehall Business Park Inverness IV2 5GH United Kingdom to Barvas Lodge Lower Barvas Isle of Lewis HS2 0RA on 23 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
14 Mar 2022 | CH01 | Director's details changed for Mr Justin Henry Walford Gray on 17 January 2022 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
15 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 Jun 2020 | TM01 | Termination of appointment of Colin Douglas Richardson Whittle as a director on 22 June 2020 | |
29 Jun 2020 | TM02 | Termination of appointment of Toby Prideaux Metcalfe as a secretary on 22 June 2020 | |
20 Apr 2020 | AD01 | Registered office address changed from 7 the Square Fochabers Morayshire IV32 7DG to Elm House Cradlehall Business Park Inverness IV2 5GH on 20 April 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
29 Mar 2019 | AP01 | Appointment of Mr Colin Douglas Richardson Whittle as a director on 2 January 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
11 Dec 2018 | CH03 | Secretary's details changed for Toby Prideaux Metcalfe on 10 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Colin Douglas Richardson Whittle as a director on 1 January 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Althea Bronwen Armitage as a director on 3 January 2018 | |
03 Jul 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates |