Advanced company searchLink opens in new window

BARCHESTER RESIDENTS COMPANY LIMITED

Company number 02420692

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)
25 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 31 December 2022
26 Oct 2022 AD01 Registered office address changed from The Dutch Barn, Manor Farm Courtyard Manor Road Rowsham Aylesbury Buckinghamshire HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 26 October 2022
26 Oct 2022 CH04 Secretary's details changed for Neil Douglas Block Management Limited on 26 October 2022
26 Oct 2022 CH04 Secretary's details changed for Neil Douglas Block Management Limited on 26 October 2022
21 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
07 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Dec 2020 AA Micro company accounts made up to 31 December 2019
25 Nov 2020 TM01 Termination of appointment of Nick Loftus as a director on 25 November 2020
22 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
20 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
16 Sep 2019 AP04 Appointment of Neil Douglas Block Management Limited as a secretary on 1 May 2019
16 Sep 2019 AD01 Registered office address changed from The Dutch Barn, Manor Farm Courtyard Rowsham Aylebsury Buckinghamshire HP22 4QP England to The Dutch Barn, Manor Farm Courtyard Manor Road Rowsham Aylesbury Buckinghamshire HP22 4QP on 16 September 2019
16 Sep 2019 TM02 Termination of appointment of Gary James Martin as a secretary on 1 May 2019
16 Sep 2019 AD01 Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB to The Dutch Barn, Manor Farm Courtyard Rowsham Aylebsury Buckinghamshire HP22 4QP on 16 September 2019
13 Mar 2019 AA Micro company accounts made up to 31 December 2018
19 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
23 Apr 2018 AA Micro company accounts made up to 31 December 2017
20 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
10 Jul 2017 AP01 Appointment of Penelope Clare Hack as a director on 29 June 2017
20 Jun 2017 AP01 Appointment of Hannah Felicity Pike as a director on 1 June 2017
26 Apr 2017 AA Micro company accounts made up to 31 December 2016
03 Oct 2016 CS01 Confirmation statement made on 7 September 2016 with updates