Advanced company searchLink opens in new window

BARN COURT RESIDENTS' ASSOCIATION LIMITED

Company number 00894171

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)
16 Apr 2024 AP03 Appointment of Mr Mark Thomas Potts as a secretary on 16 April 2024
16 Apr 2024 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Oakdene Red House Lane Elstead Godalming GU8 6DR on 16 April 2024
16 Apr 2024 TM02 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 31 March 2024
28 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 10 November 2023
22 Nov 2023 AP01 Appointment of Ms Patricia Ann Harwood as a director on 22 November 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/03/2024
11 Oct 2023 TM01 Termination of appointment of Peter Ronald Britcher as a director on 11 October 2023
11 Sep 2023 AA Micro company accounts made up to 31 May 2023
27 Jul 2023 AP01 Appointment of Ms Shirley Bellamy as a director on 15 June 2023
16 Feb 2023 AA Micro company accounts made up to 31 May 2022
16 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
27 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
23 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
03 Nov 2021 AA Micro company accounts made up to 31 May 2021
08 Sep 2021 AP01 Appointment of Mrs Caroline Agnes Heater as a director on 6 September 2021
28 May 2021 AA Micro company accounts made up to 31 May 2020
18 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with updates
29 Jan 2020 AA Micro company accounts made up to 31 May 2019
09 Dec 2019 AP01 Appointment of Mrs Wendy Alice Bicknell as a director on 28 November 2018
13 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
16 Oct 2019 TM01 Termination of appointment of Chris Eades as a director on 27 September 2019
21 Mar 2019 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 28 February 2019
21 Mar 2019 AD01 Registered office address changed from C/O Tw Grillo 4 Church Street Godalming Surrey GU7 1EH to 94 Park Lane Croydon Surrey CR0 1JB on 21 March 2019
21 Mar 2019 TM02 Termination of appointment of Thomas Woodd Grillo as a secretary on 28 February 2019
14 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates