BARROW HOUSE FARM MANAGEMENT COMPANY LIMITED
Company number 02634754
- Company Overview for BARROW HOUSE FARM MANAGEMENT COMPANY LIMITED (02634754)
- Filing history for BARROW HOUSE FARM MANAGEMENT COMPANY LIMITED (02634754)
- People for BARROW HOUSE FARM MANAGEMENT COMPANY LIMITED (02634754)
- More for BARROW HOUSE FARM MANAGEMENT COMPANY LIMITED (02634754)
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) |
---|---|---|---|
11 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
09 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
12 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
03 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
02 Aug 2020 | TM02 | Termination of appointment of Jane Ann Gregory Hook as a secretary on 8 August 2019 | |
02 Aug 2020 | AP03 | Appointment of Mrs Jennifer Arthur as a secretary on 8 August 2019 | |
17 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
17 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from The Stables, Kings Court Chewton Mendip Radstock Somerset BA3 4PF to King Barn, Kings Court, Chewton Mendip, Radstock Kings Court Chewton Mendip Radstock Somerset BA3 4PF on 8 August 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
19 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
11 Apr 2017 | AP01 | Appointment of Mrs Jenny Arthur as a director on 10 April 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Andrew Brian Redstone as a director on 10 April 2017 | |
09 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
09 Aug 2016 | TM01 | Termination of appointment of Mark Andrew Plumley as a director on 21 June 2016 | |
27 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | TM01 | Termination of appointment of Helen Sharon Mcmahon as a director on 10 October 2014 | |
25 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |