- Company Overview for BARRINGTON STOKE LIMITED (SC169395)
- Filing history for BARRINGTON STOKE LIMITED (SC169395)
- People for BARRINGTON STOKE LIMITED (SC169395)
- Charges for BARRINGTON STOKE LIMITED (SC169395)
- More for BARRINGTON STOKE LIMITED (SC169395)
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) |
---|---|---|---|
16 Feb 2017 | AP01 | Appointment of Mr Martin Clarke Redfern as a director on 23 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
29 Nov 2016 | TM01 | Termination of appointment of Bernadette Elizabeth Mclean as a director on 27 June 2016 | |
29 Nov 2016 | AP01 | Appointment of Ms Jane Walker as a director on 27 June 2016 | |
29 Nov 2016 | AP01 | Appointment of Ms Anne Ross Mather as a director on 27 June 2016 | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2015 | CH03 | Secretary's details changed for Mr Paul Frederick William Mannings on 14 August 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
19 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Apr 2014 | AP01 | Appointment of Donald Andrew Greig as a director | |
17 Apr 2014 | AP01 | Appointment of Lucy Margaret Juckes as a director | |
07 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 20 September 2013
|
|
18 Dec 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Dec 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
19 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
22 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 13 September 2011
|
|
25 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
05 Oct 2010 | TM01 | Termination of appointment of Sonia Raphael as a director |