Advanced company searchLink opens in new window

LE MARCHANT BARRACKS MANAGEMENT COMPANY LIMITED

Company number 06298358

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)
23 Feb 2024 AA Micro company accounts made up to 30 June 2023
01 Feb 2024 AP03 Appointment of Mr Robert Lovejoy as a secretary on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from 43 Hillier Road Devizes SN10 2FB England to 63 Cheap Street Newbury RG14 5DH on 1 February 2024
31 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
24 Jul 2023 AD01 Registered office address changed from Taymore 14 Orchard Close Devizes Wiltshire SN10 5JU United Kingdom to 43 Hillier Road Devizes SN10 2FB on 24 July 2023
17 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
06 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
25 May 2022 TM01 Termination of appointment of Sally Anne Slade as a director on 23 May 2022
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
26 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
02 Jun 2021 AP01 Appointment of Mrs Lizabeth Ann Botti as a director on 1 June 2021
02 Jun 2021 AP01 Appointment of Ms Rochanne Jayne Day as a director on 1 June 2021
02 Jun 2021 TM01 Termination of appointment of Linda Julie Heinzelmann as a director on 1 June 2021
22 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
05 Nov 2020 AP01 Appointment of Mrs Linda Julie Heinzelmann as a director on 23 October 2020
05 Nov 2020 TM01 Termination of appointment of Caroline Uings as a director on 23 October 2020
27 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
13 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
30 Sep 2019 PSC08 Notification of a person with significant control statement
02 Aug 2019 PSC07 Cessation of Andrew Patrick Fleming as a person with significant control on 11 October 2018
02 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
29 Dec 2018 AA01 Current accounting period shortened from 31 July 2019 to 30 June 2019
29 Dec 2018 AD01 Registered office address changed from 45 Hillier Road Hillier Road Devizes SN10 2FB England to Taymore 14 Orchard Close Devizes Wiltshire SN10 5JU on 29 December 2018
11 Oct 2018 TM01 Termination of appointment of Andrew Patrick Fleming as a director on 11 October 2018
28 Sep 2018 MA Memorandum and Articles of Association