BARBICAN MANAGEMENT COMPANY (YORK) LIMITED
Company number 03192208
- Company Overview for BARBICAN MANAGEMENT COMPANY (YORK) LIMITED (03192208)
- Filing history for BARBICAN MANAGEMENT COMPANY (YORK) LIMITED (03192208)
- People for BARBICAN MANAGEMENT COMPANY (YORK) LIMITED (03192208)
- More for BARBICAN MANAGEMENT COMPANY (YORK) LIMITED (03192208)
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) |
---|---|---|---|
21 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
28 Feb 2022 | AD01 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds LS18 5NT England to Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR on 28 February 2022 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
22 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jul 2018 | AP01 | Appointment of Doctor Katrina Claire Attwood as a director on 5 July 2018 | |
17 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
08 Jun 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
16 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Sep 2015 | AD01 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 10 September 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 7 July 2015 | |
07 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
29 Apr 2015 | TM02 | Termination of appointment of Emily Duffy as a secretary on 1 March 2015 | |
29 Apr 2015 | TM02 | Termination of appointment of Navpreet Mander as a secretary on 1 March 2015 | |
29 Apr 2015 | TM02 | Termination of appointment of Joy Lennon as a secretary on 6 March 2015 |