Advanced company searchLink opens in new window

BARTON CHASE FLAT FREEHOLD LIMITED

Company number 07855265

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)
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
17 Jan 2023 AP04 Appointment of Arquero Management Limited as a secretary on 4 January 2023
17 Jan 2023 AD01 Registered office address changed from The Gatehouse Wick Drive New Milton Hampshire BH25 6SJ England to 14 Queensway Queensway New Milton Hampshire BH25 5NN on 17 January 2023
23 Nov 2022 AA Micro company accounts made up to 29 September 2022
23 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
17 Jun 2022 PSC07 Cessation of Peter David Oulton as a person with significant control on 17 June 2022
17 Jun 2022 TM01 Termination of appointment of Peter David Oulton as a director on 17 June 2022
23 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with updates
22 Oct 2021 AA Total exemption full accounts made up to 29 September 2021
15 Dec 2020 AA Total exemption full accounts made up to 29 September 2020
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with updates
05 Jan 2020 AA Total exemption full accounts made up to 29 September 2019
17 Dec 2019 AD01 Registered office address changed from Unit D2 Southgate Commerce Park Frome BA11 2RY England to The Gatehouse Wick Drive New Milton Hampshire BH25 6SJ on 17 December 2019
13 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with updates
28 Jun 2019 AA Total exemption full accounts made up to 29 September 2018
12 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with updates
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 9
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 9
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 9
03 Aug 2018 AD01 Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG to Unit D2 Southgate Commerce Park Frome BA11 2RY on 3 August 2018
27 Jun 2018 AA Unaudited abridged accounts made up to 29 September 2017
24 May 2018 TM02 Termination of appointment of Sara Gosman as a secretary on 1 May 2018
24 May 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 9
30 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
06 Apr 2017 AA Total exemption small company accounts made up to 29 September 2016