Advanced company searchLink opens in new window

BARCHESTER PROPCO LIMITED

Company number 06322222

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)
30 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
06 Nov 2023 AA Full accounts made up to 31 December 2022
26 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
03 Oct 2022 AA Full accounts made up to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
02 Oct 2021 AA Full accounts made up to 31 December 2020
17 Sep 2021 MR01 Registration of charge 063222220017, created on 14 September 2021
20 Jan 2021 CS01 Confirmation statement made on 25 October 2020 with no updates
24 Dec 2020 AA Full accounts made up to 31 December 2019
03 Dec 2019 MR01 Registration of charge 063222220016, created on 26 November 2019
08 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
03 Sep 2019 AA Full accounts made up to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
07 Mar 2018 PSC05 Change of details for Barchester Propco Two Topco Limited as a person with significant control on 8 March 2017
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
27 Jun 2017 MR01 Registration of charge 063222220015, created on 23 June 2017
27 Jun 2017 MR04 Satisfaction of charge 063222220014 in full
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 CH01 Director's details changed for Dr Pete Calveley on 28 February 2017
08 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 8 March 2017
19 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates