Advanced company searchLink opens in new window

BARRATT SOUTH LONDON LIMITED

Company number 00929652

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)
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
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