- Company Overview for BARRATT SOUTH LONDON LIMITED (00929652)
- Filing history for BARRATT SOUTH LONDON LIMITED (00929652)
- People for BARRATT SOUTH LONDON LIMITED (00929652)
- Charges for BARRATT SOUTH LONDON LIMITED (00929652)
- More for BARRATT SOUTH LONDON LIMITED (00929652)
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) |
---|---|---|---|
13 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
03 Dec 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
06 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
30 Apr 2012 | AP01 | Appointment of Mark Patrick Miles Bailey as a director | |
22 Feb 2012 | TM01 | Termination of appointment of Nicholas Fenton as a director | |
16 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
07 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
05 Oct 2011 | AP04 | Appointment of Barratt Corporate Secretarial Services Limited as a secretary | |
19 Jul 2011 | TM01 | Termination of appointment of Kevin Fidler as a director | |
09 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
20 Jan 2011 | TM02 | Termination of appointment of Laurence Dent as a secretary | |
15 Apr 2010 | AP01 | Appointment of Gary Martin Ennis as a director | |
01 Apr 2010 | TM01 | Termination of appointment of Adam Lawrence as a director | |
23 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
11 Mar 2010 | AP01 | Appointment of Mr Kevin Fidler as a director | |
10 Mar 2010 | TM02 | Termination of appointment of Kevin Fidler as a secretary | |
10 Mar 2010 | TM01 | Termination of appointment of Clive Fenton as a director | |
08 Mar 2010 | AP03 | Appointment of Mr Laurence Dent as a secretary | |
03 Mar 2010 | AP01 | Appointment of Adam Paul Lawrence as a director | |
01 Mar 2010 | AD01 | Registered office address changed from C/O Barratt Kent Weald House 88 Main Road Sundridge Kent TN14 6ER on 1 March 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Nicholas Anthony Fenton on 4 February 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Nicholas Anthony Fenton on 11 January 2010 |