Advanced company searchLink opens in new window

BARNWOOD CLOSE LIMITED

Company number 02287879

Filter by category

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)
28 Apr 2016 AA Accounts for a dormant company made up to 25 December 2015
07 Dec 2015 TM01 Termination of appointment of Elizabeth Jane Doig as a director on 20 November 2015
22 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 18
27 Apr 2015 AA Accounts for a dormant company made up to 25 December 2014
10 Jul 2014 AP01 Appointment of Mr John-Paul Indoe as a director
03 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 18
07 May 2014 TM01 Termination of appointment of Daniel Robert Gilderthorp as a director
05 Mar 2014 AA Accounts for a dormant company made up to 25 December 2013
07 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
31 May 2013 AA Accounts for a dormant company made up to 25 December 2012
07 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
30 Apr 2012 AA Accounts for a dormant company made up to 25 December 2011
20 Sep 2011 AA Accounts for a dormant company made up to 25 December 2010
03 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
20 May 2011 AA01 Previous accounting period shortened from 31 March 2011 to 25 December 2010
21 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
06 Oct 2010 AD01 Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010
10 Sep 2010 AP01 Appointment of Mr Victor Duckett as a director
09 Sep 2010 AP01 Appointment of Mr Daniel Robert Gilderthorp as a director
02 Sep 2010 TM01 Termination of appointment of Julia Kaye as a director
02 Sep 2010 TM01 Termination of appointment of Kevin Barrow as a director
07 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
21 Apr 2010 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary
21 Apr 2010 TM02 Termination of appointment of Elizabeth Doig as a secretary
19 Apr 2010 AD01 Registered office address changed from 10 Clive Avenue Goring by Sea Worthing West Sussex BN12 4SG on 19 April 2010