Advanced company searchLink opens in new window

BARCLAY MEWS FREEHOLD COMPANY LIMITED

Company number 03483670

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)
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
08 May 2021 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021
01 Jan 2021 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021
20 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with updates
20 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
20 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
07 Nov 2019 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
14 Mar 2018 AP01 Appointment of Natalie Mary Axiotis as a director on 1 March 2018
23 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
06 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
20 Dec 2016 AP03 Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 20 December 2016
20 Dec 2016 AD01 Registered office address changed from C/O Mr R Heald 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 20 December 2016
04 Oct 2016 TM02 Termination of appointment of Avodah Partners Limited as a secretary on 4 October 2016
04 Oct 2016 AD01 Registered office address changed from 8 Broom Hall Oxshott Leatherhead Surrey KT22 0JZ to C/O Mr R Heald 69 Victoria Road Surbiton Surrey KT6 4NX on 4 October 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jan 2016 AP01 Appointment of Mrs Rosemary Hickson as a director on 27 January 2015