BARRINGTON HOUSE NOMINEES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2021-09-21 View Report
Insolvency. Liquidation voluntary resignation liquidator. 2021-08-10 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-08-10 View Report
Address. Change date: 2021-03-13. New address: 15 Canada Square London E14 5GL. Old address: 134 Buckingham Palace Road London SW1W 9SA England. 2021-03-13 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-03-12 View Report
Resolution. Description: Resolutions. 2021-03-12 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-03-12 View Report
Confirmation statement. Statement with updates. 2020-06-19 View Report
Persons with significant control. Cessation date: 2018-10-30. Psc name: Paul Henry Brace Thomas. 2020-06-19 View Report
Persons with significant control. Cessation date: 2018-10-30. Psc name: Simon Nicholas Inchley. 2020-06-19 View Report
Persons with significant control. Notification date: 2018-10-30. Psc name: Gresham 4 Gp Limited. 2020-06-19 View Report
Accounts. Accounts type dormant. 2020-04-15 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Address. New address: 134 Buckingham Palace Road London SW1W 9SA. Change date: 2019-01-09. Old address: C/O Gresham Llp 99 Bishopsgate First Floor London EC2M 3XD England. 2019-01-09 View Report
Accounts. Accounts type dormant. 2018-09-24 View Report
Accounts. Change account reference date company current extended. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2018-03-21 View Report
Accounts. Accounts type dormant. 2017-09-21 View Report
Confirmation statement. Statement with updates. 2017-03-22 View Report
Accounts. Accounts type dormant. 2016-09-02 View Report
Address. New address: C/O Gresham Llp 99 Bishopsgate First Floor London EC2M 3XD. Change date: 2016-04-13. Old address: C/O Legal Director 2 London Bridge 3rd Floor London SE1 9RA. 2016-04-13 View Report
Annual return. With made up date full list shareholders. 2016-03-22 View Report
Accounts. Accounts type dormant. 2015-11-16 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Address. Change date: 2014-07-03. Old address: C/O Legal Director Augentius (Uk) Ltd 2 London Bridge London SE1 9RA United Kingdom. 2014-07-03 View Report
Address. Change date: 2014-07-02. Old address: 1 Bartholomew Lane London EC2N 2AX. 2014-07-02 View Report
Address. Old address: C/O First Floor 99 Bishopsgate London EC2M 3XD United Kingdom. 2014-06-27 View Report
Address. Change sail address company. 2014-06-27 View Report
Accounts. Accounts type dormant. 2014-04-16 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Officers. Officer name: Paul Marson-Smith. 2014-02-10 View Report
Officers. Officer name: Kenneth Lawrence. 2014-02-10 View Report
Accounts. Accounts type dormant. 2013-04-12 View Report
Annual return. With made up date full list shareholders. 2013-04-04 View Report
Officers. Change date: 2012-09-17. Officer name: Mr Kenneth William Lawrence. 2013-04-04 View Report
Officers. Change date: 2012-09-17. Officer name: Mr Paul Henry Brace Thomas. 2013-04-04 View Report
Officers. Change date: 2012-09-17. Officer name: Paul Christopher Marson-Smith. 2013-04-04 View Report
Address. Old address: One South Place London EC2M 2GT. Change date: 2012-09-12. 2012-09-12 View Report
Accounts. Accounts type full. 2012-05-18 View Report
Annual return. With made up date full list shareholders. 2012-04-03 View Report
Accounts. Accounts type full. 2011-06-20 View Report
Annual return. With made up date full list shareholders. 2011-04-08 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Simon Nicholas Inchley. 2011-04-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-08-18 View Report
Accounts. Accounts type full. 2010-07-13 View Report
Annual return. With made up date full list shareholders. 2010-04-14 View Report
Officers. Officer name: Simon Nicholas Inchley. Change date: 2009-10-09. 2009-10-14 View Report
Officers. Change date: 2009-10-09. Officer name: Mr Paul Henry Brace Thomas. 2009-10-13 View Report
Officers. Change date: 2009-10-09. Officer name: Paul Christopher Marson-Smith. 2009-10-13 View Report
Officers. Officer name: Mr Kenneth William Lawrence. Change date: 2009-10-09. 2009-10-13 View Report