- Company Overview for BARCHESTER PROPERTIES CONSTRUCTION LIMITED (05601709)
- Filing history for BARCHESTER PROPERTIES CONSTRUCTION LIMITED (05601709)
- People for BARCHESTER PROPERTIES CONSTRUCTION LIMITED (05601709)
- Charges for BARCHESTER PROPERTIES CONSTRUCTION LIMITED (05601709)
- More for BARCHESTER PROPERTIES CONSTRUCTION LIMITED (05601709)
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
|
|
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
|
|
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
|
|
24 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 13 December 2011
|
|
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 |