BARONS COURT MANAGEMENT COMPANY LIMITED

23 Spinfield Park, Marlow, SL7 2DD, England
StatusACTIVE
Company No.08168014
CategoryPrivate Limited Company
Incorporated03 Aug 2012
Age11 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

BARONS COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 08168014. It was incorporated 11 years, 11 months, 27 days ago, on 03 August 2012. The company address is 23 Spinfield Park, Marlow, SL7 2DD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Anne King

Appointment date: 2022-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Caldwell

Appointment date: 2022-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-12

Old address: 11 Dedmere Rise Marlow SL7 1PQ England

New address: 23 Spinfield Park Marlow SL7 2DD

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Andrew Stewart

Termination date: 2022-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Harris George Robert Harris

Termination date: 2022-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Andrew Stewart

Appointment date: 2019-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Ann Haisman

Appointment date: 2019-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-05

Old address: , 18 Dedmere Rise, Marlow, Buckinghamshire, SL7 1PH

New address: 11 Dedmere Rise Marlow SL7 1PQ

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William George Caldwell

Termination date: 2019-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Polly Eleanor Gradden

Termination date: 2017-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William George Caldwell

Appointment date: 2015-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Harris George Robert Harris

Appointment date: 2015-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hugh Tilley

Termination date: 2015-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2015

Action Date: 18 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-18

Old address: , 50 Dalmeny Road, London, N7 0DY

New address: 11 Dedmere Rise Marlow SL7 1PQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Polly Eleanor Gradden

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Hughes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Change account reference date company current extended

Date: 07 Apr 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth Ian Reece Hughes

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Hugh Tilley

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Chard

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-19

Old address: , One Globeside Fieldhouse Lane, Marlow, SL7 1HZ, England

Documents

View document PDF

Incorporation company

Date: 03 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABANG MEDIA LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10965043
Status:ACTIVE
Category:Private Limited Company

M MAYES LIMITED

ORBITAL HOUSE, 20,ROMFORD,RM1 3PJ

Number:08470780
Status:ACTIVE
Category:Private Limited Company

M.A.R.PLASTERING LTD

65 FARINGFORD ROAD,LONDON,E15 4DP

Number:11225537
Status:ACTIVE
Category:Private Limited Company

OASIS SCHOOL ACCOUNTING LIMITED

32 GLENCAIRN DRIVE,LONDON,W5 1RT

Number:02469634
Status:ACTIVE
Category:Private Limited Company

SHOTGATE GARAGE LTD

LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE

Number:07551698
Status:ACTIVE
Category:Private Limited Company

SUREFIN LIMITED

FIRST FLOOR, 34-36 HIGH STREET,ILFORD,IG6 2DQ

Number:10330793
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source