Advanced company searchLink opens in new window

BARRY HOWARD HOMES (FLORE) LTD

Company number 12194805

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)
28 Feb 2024 MR01 Registration of charge 121948050005, created on 27 February 2024
01 Feb 2024 MR04 Satisfaction of charge 121948050002 in full
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
05 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
02 Dec 2022 MR01 Registration of charge 121948050003, created on 23 November 2022
02 Dec 2022 MR01 Registration of charge 121948050004, created on 23 November 2022
25 Nov 2022 MR01 Registration of charge 121948050002, created on 23 November 2022
15 Nov 2022 MA Memorandum and Articles of Association
15 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2022 PSC04 Change of details for Mr Barry John Howard as a person with significant control on 12 October 2022
12 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
14 Oct 2021 PSC01 Notification of Barry John Howard as a person with significant control on 8 October 2021
14 Oct 2021 TM01 Termination of appointment of Jonathan Daniel Lamb as a director on 8 October 2021
14 Oct 2021 PSC07 Cessation of Watermeadow Homes Limited as a person with significant control on 8 October 2021
14 Oct 2021 TM01 Termination of appointment of Richard Stewart Anderson as a director on 8 October 2021
12 Oct 2021 CERTNM Company name changed watermeadow homes (country homes) LTD\certificate issued on 12/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-08
07 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
15 Jan 2021 MR04 Satisfaction of charge 121948050001 in full
05 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with updates
02 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-21
16 Jun 2020 TM01 Termination of appointment of Darren Alan Wilson as a director on 29 May 2020
11 Jun 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
08 Apr 2020 PSC07 Cessation of Barry John Howard as a person with significant control on 24 February 2020