Advanced company searchLink opens in new window

BARCHESTER PROPCO TWO TOPCO LIMITED

Company number 08682637

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
24 Oct 2023 AA Full accounts made up to 31 December 2022
26 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
01 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 086826370004, created on 14 September 2021
21 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 086826370003, 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
07 Nov 2018 PSC02 Notification of Barchester Finco 2017 Uk Limited as a person with significant control on 23 June 2017
07 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 7 November 2018
01 Oct 2018 AA Full accounts made up to 31 December 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
28 Jun 2017 MR01 Registration of charge 086826370002, created on 23 June 2017
27 Jun 2017 MR04 Satisfaction of charge 086826370001 in full
15 Jun 2017 SH20 Statement by Directors
15 Jun 2017 SH19 Statement of capital on 15 June 2017
  • GBP 19,001,679
15 Jun 2017 CAP-SS Solvency Statement dated 14/06/17
15 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 14/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
05 May 2017 AP03 Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017