BARONS COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 08168014 |
Category | Private Limited Company |
Incorporated | 03 Aug 2012 |
Age | 11 years, 11 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Polly Eleanor Gradden
Documents
Termination director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Hughes
Documents
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
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
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
Appoint person director company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gareth Ian Reece Hughes
Documents
Appoint person director company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Hugh Tilley
Documents
Termination director company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Chard
Documents
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
Some Companies
TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10965043 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORBITAL HOUSE, 20,ROMFORD,RM1 3PJ
Number: | 08470780 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE
Number: | 07551698 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, 34-36 HIGH STREET,ILFORD,IG6 2DQ
Number: | 10330793 |
Status: | ACTIVE |
Category: | Private Limited Company |