- Company Overview for BARCHESTER (AM) LIMITED (08913501)
- Filing history for BARCHESTER (AM) LIMITED (08913501)
- People for BARCHESTER (AM) LIMITED (08913501)
- More for BARCHESTER (AM) LIMITED (08913501)
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) |
---|---|---|---|
01 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
01 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
01 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
01 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
17 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
14 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
14 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
14 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
13 Oct 2021 | AA | Accounts made up to 31 December 2020 | |
01 Jul 2021 | AA | Full accounts made up to 31 December 2019 | |
11 May 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
19 May 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
14 Jan 2020 | AP01 | Appointment of Mark Antony Hazlewood as a director on 8 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Mr Pete Calveley as a director on 8 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Ryan Stuart Macaskill as a director on 8 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Maureen Claire Royston as a director on 8 January 2020 | |
14 Jan 2020 | TM02 | Termination of appointment of Abigail Mattison as a secretary on 8 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Gregory Laurence Newman as a director on 8 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Benjamin Robert Taberner as a director on 8 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Michael Patrick O'reilly as a director on 8 January 2020 | |
13 Jan 2020 | AD01 | Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to The Aspect Finsbury Square London EC2A 1AS on 13 January 2020 | |
13 Jan 2020 | PSC02 | Notification of Barchester Finco 2019 Limited as a person with significant control on 8 January 2020 | |
13 Jan 2020 | PSC07 | Cessation of Brighterkind (Pc) Limited as a person with significant control on 8 January 2020 | |
13 Jan 2020 | PSC07 | Cessation of Brighterkind (Cb) Limited as a person with significant control on 8 January 2020 | |
10 Jan 2020 | RESOLUTIONS |
Resolutions
|