- Company Overview for BARCHESTER HOLDCO LIMITED (05843985)
- Filing history for BARCHESTER HOLDCO LIMITED (05843985)
- People for BARCHESTER HOLDCO LIMITED (05843985)
- Charges for BARCHESTER HOLDCO LIMITED (05843985)
- More for BARCHESTER HOLDCO LIMITED (05843985)
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) |
---|---|---|---|
03 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Aug 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
02 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
24 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
03 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
01 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
18 Oct 2018 | MR04 | Satisfaction of charge 3 in full | |
18 Oct 2018 | MR04 | Satisfaction of charge 5 in full | |
30 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
13 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 13 July 2017 | |
06 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 6 July 2017 | |
06 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
05 May 2017 | AP03 | Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 | |
04 May 2017 | AP01 | Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 17 March 2017 | |
17 Mar 2017 | CH01 | Director's details changed for Dr Pete Calveley on 28 February 2017 | |
25 Oct 2016 | TM01 | Termination of appointment of Ian John Portal as a director on 5 October 2016 |