Advanced company searchLink opens in new window

BARKUS HOUSE LIMITED

Company number 02770548

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)
05 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
23 Nov 2023 CH04 Secretary's details changed for Leasehold Management Services Limited on 23 November 2023
23 Nov 2023 PSC05 Change of details for Leasehold Management Services Ltd as a person with significant control on 23 November 2023
27 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
29 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Mar 2021 AP01 Appointment of Mrs Tracey Ann Ramsden as a director on 19 March 2021
02 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
01 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
10 May 2019 AA Total exemption full accounts made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
25 May 2018 AA Total exemption full accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
04 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
27 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 8
01 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 8
15 Dec 2014 AD02 Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
20 Aug 2014 CH04 Secretary's details changed for Leasehold Management Services Limited on 4 August 2014
11 Aug 2014 AD01 Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 11 August 2014