Advanced company searchLink opens in new window

BARCHESTER PROPERTIES CONSTRUCTION LIMITED

Company number 05601709

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)
20 Apr 2015 AD01 Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015
06 Nov 2014 AP01 Appointment of Mr Ian Portal as a director on 5 November 2014
29 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 501
29 Oct 2014 AP01 Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014
29 Oct 2014 AP01 Appointment of Dr Pete Calveley as a director on 14 October 2014
29 Oct 2014 TM01 Termination of appointment of Jon Hather as a director on 14 October 2014
29 Oct 2014 TM01 Termination of appointment of David Duncan as a director on 14 October 2014
25 Sep 2014 AA Full accounts made up to 31 December 2013
10 Apr 2014 CH01 Director's details changed for Mr Jon Hather on 9 April 2014
31 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 501
30 Oct 2013 TM01 Termination of appointment of Michael Parsons as a director
01 Oct 2013 AA Full accounts made up to 31 December 2012
28 Mar 2013 CH01 Director's details changed for Mr Jon Hather on 25 March 2013
25 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
10 Jul 2012 AA Full accounts made up to 31 December 2011
24 Jan 2012 SH01 Statement of capital following an allotment of shares on 13 December 2011
  • GBP 501
24 Jan 2012 SH01 Statement of capital following an allotment of shares on 13 December 2011
  • GBP 101
09 Jan 2012 AP03 Appointment of Mr Ian Portal as a secretary
12 Dec 2011 AD01 Registered office address changed from Suite 201, the Chambers Chelsea Harbour London SW10 0XF on 12 December 2011
30 Nov 2011 TM02 Termination of appointment of Jon Hather as a secretary
25 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
20 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4