Advanced company searchLink opens in new window

BAREHAM PROPERTIES LIMITED

Company number 03508001

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
29 Aug 2023 AP03 Appointment of Mrs Leanne Wall as a secretary on 25 August 2023
29 Aug 2023 TM02 Termination of appointment of John Matthew Parkinson as a secretary on 25 August 2023
01 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
06 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 17 July 2022
06 Mar 2023 PSC01 Notification of John Matthew Parkinson as a person with significant control on 21 April 2022
06 Mar 2023 PSC01 Notification of Sydney Jane Parkinson as a person with significant control on 21 April 2022
20 Feb 2023 PSC07 Cessation of John Charles Parkinson as a person with significant control on 21 April 2022
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 06/03/2023
24 May 2022 CH01 Director's details changed for Mr John Matthew Parkinson on 24 May 2022
05 Apr 2022 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
05 Oct 2021 AD01 Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on 5 October 2021
08 Sep 2021 AP01 Appointment of Miss Sydney Jane Parkinson as a director on 25 August 2021
23 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
19 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
03 Mar 2021 MR01 Registration of charge 035080010019, created on 1 March 2021
21 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
28 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 19 June 2019
08 Oct 2020 SH10 Particulars of variation of rights attached to shares
23 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap deleted from arts 12/02/2019
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 1,772,514
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 12 February 2019
  • GBP 1,257,609
23 Sep 2020 SH08 Change of share class name or designation