BARRATT DORMANT (SOUTHAMPTON) LIMITED - COALVILLE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-21 View Report
Accounts. Accounts type dormant. 2023-03-07 View Report
Confirmation statement. Statement with no updates. 2022-04-22 View Report
Accounts. Accounts type dormant. 2022-01-26 View Report
Confirmation statement. Statement with no updates. 2021-04-20 View Report
Accounts. Accounts type dormant. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Accounts type dormant. 2020-02-18 View Report
Confirmation statement. Statement with updates. 2019-04-17 View Report
Accounts. Accounts type dormant. 2019-01-31 View Report
Confirmation statement. Statement with updates. 2018-04-10 View Report
Accounts. Accounts type dormant. 2018-02-09 View Report
Confirmation statement. Statement with updates. 2017-04-04 View Report
Accounts. Accounts type dormant. 2017-02-17 View Report
Officers. Termination date: 2017-01-19. Officer name: Neil Cooper. 2017-01-20 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Officers. Termination date: 2015-12-31. Officer name: Thomas Stephen Keevil. 2016-01-04 View Report
Officers. Change date: 2015-11-23. Officer name: Neil Cooper. 2015-12-21 View Report
Officers. Officer name: Neil Cooper. Appointment date: 2015-11-23. 2015-12-09 View Report
Accounts. Accounts type dormant. 2015-12-06 View Report
Annual return. With made up date full list shareholders. 2015-04-15 View Report
Accounts. Accounts type dormant. 2015-01-12 View Report
Annual return. With made up date full list shareholders. 2014-04-04 View Report
Accounts. Accounts type dormant. 2014-01-02 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Accounts. Accounts type dormant. 2013-02-13 View Report
Officers. Officer name: Mr David Fraser Thomas. 2012-07-23 View Report
Officers. Officer name: Mr. Thomas Stephen Keevil. 2012-07-23 View Report
Officers. Officer name: Clive Fenton. 2012-07-12 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Accounts. Accounts type dormant. 2012-02-16 View Report
Officers. Officer name: Barratt Corporate Secretarial Services Limited. 2012-02-13 View Report
Annual return. With made up date full list shareholders. 2011-04-06 View Report
Accounts. Accounts type dormant. 2011-02-08 View Report
Officers. Officer name: Laurence Dent. 2011-01-27 View Report
Officers. Officer name: Laurence Dent. 2011-01-27 View Report
Officers. Change date: 2010-12-03. Officer name: Mr Steven John Boyes. 2010-12-03 View Report
Annual return. With made up date full list shareholders. 2010-04-14 View Report
Accounts. Accounts type dormant. 2010-02-09 View Report
Officers. Officer name: Mark Clare. 2010-02-05 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Clive Fenton. 2009-11-10 View Report
Officers. Officer name: Mr Laurence Dent. Change date: 2009-10-01. 2009-11-09 View Report
Officers. Officer name: Mr Laurence Dent. Change date: 2009-10-01. 2009-11-09 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Steven John Boyes. 2009-11-09 View Report
Officers. Description: Appointment terminated director mark pain. 2009-08-12 View Report
Accounts. Accounts type dormant. 2009-04-21 View Report
Annual return. Legacy. 2009-04-02 View Report
Officers. Description: Director appointed mark sydney clare. 2008-07-14 View Report
Incorporation. Memorandum articles. 2008-06-25 View Report
Officers. Description: Appointment terminated director adrian silber. 2008-06-13 View Report