Advanced company searchLink opens in new window

BARRY HOWARD HOMES (CENTRAL REGION) LTD

Company number 09291407

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)
12 Feb 2024 CS01 Confirmation statement made on 19 December 2023 with updates
27 Nov 2023 MR01 Registration of charge 092914070004, created on 17 November 2023
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
22 Sep 2023 CERTNM Company name changed overstone hall NO1 LTD\certificate issued on 22/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-18
29 Aug 2023 MR01 Registration of charge 092914070003, created on 18 August 2023
21 Aug 2023 PSC04 Change of details for Mr Barry John Howard as a person with significant control on 18 August 2023
21 Aug 2023 PSC07 Cessation of Wiggins & Co as a person with significant control on 18 August 2023
04 Aug 2023 MR04 Satisfaction of charge 092914070002 in full
09 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
02 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
08 Feb 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
03 Feb 2021 PSC02 Notification of Wiggins & Co as a person with significant control on 12 November 2018
16 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
31 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 20/12/2018
28 May 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change, Change to trading status of shares and exemption from keeping a register of people with significant control (psc) change, Shareholder information change) was registered on 31/07/2019
03 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
25 Sep 2018 AD01 Registered office address changed from 10 Bridge Street Northampton Northamptonshire NN1 1NW to Unit 9 Basset Court, Loake Close Grange Park Northampton NN4 5EZ on 25 September 2018
14 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016