Advanced company searchLink opens in new window

BARRATT AT SWANBOURNE PARK MANAGEMENT COMPANY LIMITED

Company number 09658214

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)
09 Nov 2023 AA Accounts for a dormant company made up to 30 June 2023
06 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
08 Nov 2022 AA Accounts for a dormant company made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
09 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
07 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
25 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
13 Jan 2021 TM01 Termination of appointment of Stephen Wilkerson as a director on 18 September 2020
12 Jan 2021 AP01 Appointment of Mr Gary Hughes as a director on 1 January 2021
14 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
14 Jul 2020 TM01 Termination of appointment of Patricia Storey as a director on 2 June 2020
17 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
02 Aug 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
23 Jul 2019 AD01 Registered office address changed from Unit 319 Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ England to Granary Court 128 Pyle Street Newport Isle of Wight PO30 1JW on 23 July 2019
23 Jul 2019 AD01 Registered office address changed from Ermc Limited 128 Pyle Street Newport Isle of Wight PO30 1JW England to Unit 319 Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ on 23 July 2019
23 Jul 2019 AP04 Appointment of Ermc Limited as a secretary on 1 March 2019
23 Jul 2019 TM02 Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 1 March 2019
23 Jul 2019 AD01 Registered office address changed from Gateway House 10 Coopers Way Southend on Sea Essex SS4 1DB United Kingdom to Ermc Limited 128 Pyle Street Newport Isle of Wight PO30 1JW on 23 July 2019
19 Sep 2018 PSC08 Notification of a person with significant control statement
19 Sep 2018 PSC07 Cessation of Bdw Trading Limited as a person with significant control on 31 July 2018
08 Aug 2018 AP01 Appointment of Patricia Storey as a director on 31 July 2018
08 Aug 2018 TM01 Termination of appointment of Glen Philip O'nion as a director on 31 July 2018
08 Aug 2018 AP01 Appointment of Stephen Wilkerson as a director on 31 July 2018
08 Aug 2018 TM01 Termination of appointment of Gary Webster as a director on 31 July 2018
08 Aug 2018 TM01 Termination of appointment of Jonathan Edward Green as a director on 31 July 2018