Advanced company searchLink opens in new window

BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED

Company number 06102204

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)
29 May 2012 TM01 Termination of appointment of Alexei Schreier as a director
22 May 2012 TM01 Termination of appointment of Stuart Mcloughlin as a director
22 May 2012 TM01 Termination of appointment of Helen Mcloughlin as a director
28 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
09 Mar 2012 AD01 Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom on 9 March 2012
18 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
30 Sep 2011 CH01 Director's details changed for Mr Simon Lister Holte Houlston on 30 September 2011
27 Apr 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
18 Jan 2011 TM01 Termination of appointment of David Wadsworth as a director
14 Jan 2011 AA Full accounts made up to 31 December 2009
16 Apr 2010 AD01 Registered office address changed from C/O Mgi Watson Buckle C. A. York House Cottingley Business Park Bradford BD16 1PE on 16 April 2010
15 Apr 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
03 Nov 2009 AA Full accounts made up to 31 December 2008
12 Aug 2009 288b Appointment terminated secretary marcus brennand
03 Mar 2009 363a Return made up to 13/02/09; full list of members
19 Jan 2009 AA Full accounts made up to 31 December 2007
21 Nov 2008 288b Appointment terminated director marcus brennand
21 Nov 2008 288a Secretary appointed marcus anthony harold brennand
06 Oct 2008 288a Director appointed marcus anthony harold brennand
15 Aug 2008 288b Appointment terminated secretary nicholas gilbert
13 Feb 2008 363a Return made up to 13/02/08; full list of members
23 Aug 2007 288c Director's particulars changed
31 May 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07
13 Feb 2007 NEWINC Incorporation