- Company Overview for BARCHESTER NEW OPCO LIMITED (05843995)
- Filing history for BARCHESTER NEW OPCO LIMITED (05843995)
- People for BARCHESTER NEW OPCO LIMITED (05843995)
- More for BARCHESTER NEW OPCO LIMITED (05843995)
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) |
---|---|---|---|
29 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
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 | AP01 | Appointment of Dr Pete Calveley as a director on 14 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Dr Dr Mark Antony Hazlewood 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 | |
02 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
10 Apr 2014 | CH01 | Director's details changed for Mr Jon Hather on 9 April 2014 | |
30 Oct 2013 | TM01 | Termination of appointment of Michael Parsons as a director | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
28 Mar 2013 | CH01 | Director's details changed for Mr Jon Hather on 25 March 2013 | |
10 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
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 | |
14 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
02 Nov 2010 | AP01 | Appointment of Jon Hather as a director |