BARLAVINGTON ESTATES (NO 1) LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2022-12-21 View Report
Accounts. Accounts type micro entity. 2022-12-17 View Report
Accounts. Accounts type micro entity. 2022-02-16 View Report
Address. New address: 10 Winchester Close London E6 5QL. Old address: 10 Winchester Close London Greater London E6 5QL England. Change date: 2022-01-21. 2022-01-21 View Report
Officers. Officer name: Mrs Rasa Matuliene. Change date: 2022-01-17. 2022-01-17 View Report
Persons with significant control. Change date: 2022-01-17. Psc name: Mrs Rasa Matuliene. 2022-01-17 View Report
Confirmation statement. Statement with no updates. 2022-01-17 View Report
Address. New address: 10 Winchester Close London Greater London E6 5QL. Old address: Dept 3382a 601 International House, 223 Regent Street Mayfair London W1B 2QD United Kingdom. Change date: 2022-01-17. 2022-01-17 View Report
Accounts. Accounts type dormant. 2021-06-29 View Report
Address. Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England. New address: Dept 3382a 601 International House, 223 Regent Street Mayfair London W1B 2QD. Change date: 2020-12-03. 2020-12-03 View Report
Officers. Officer name: Bryan Anthony Thornton. Termination date: 2020-11-30. 2020-12-03 View Report
Confirmation statement. Statement with updates. 2020-12-01 View Report
Persons with significant control. Notification date: 2020-11-30. Psc name: Rasa Matuliene. 2020-12-01 View Report
Officers. Appointment date: 2020-11-30. Officer name: Mrs Rasa Matuliene. 2020-12-01 View Report
Persons with significant control. Psc name: Cfs Secretaries Limited. Cessation date: 2020-11-30. 2020-12-01 View Report
Persons with significant control. Psc name: Bryan Thornton. Cessation date: 2020-11-30. 2020-12-01 View Report
Confirmation statement. Statement with updates. 2020-11-11 View Report
Persons with significant control. Psc name: Cfs Secretaries Limited. Notification date: 2020-11-09. 2020-11-11 View Report
Persons with significant control. Psc name: Bryan Thornton. Notification date: 2020-11-09. 2020-11-11 View Report
Officers. Appointment date: 2020-11-09. Officer name: Mr Bryan Thornton. 2020-11-11 View Report
Officers. Officer name: Duport Director Limited. Termination date: 2020-11-09. 2020-11-09 View Report
Officers. Officer name: Duport Secretary Limited. Termination date: 2020-11-09. 2020-11-09 View Report
Persons with significant control. Psc name: Peter Valaitis. Cessation date: 2020-11-09. 2020-11-09 View Report
Address. Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England. Change date: 2020-11-09. New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. 2020-11-09 View Report
Address. Old address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change date: 2020-10-20. 2020-10-20 View Report
Officers. Officer name: Peter Anthony Valaitis. Termination date: 2020-10-20. 2020-10-20 View Report
Accounts. Accounts type dormant. 2019-11-01 View Report
Confirmation statement. Statement with no updates. 2019-10-25 View Report
Accounts. Accounts type dormant. 2018-11-05 View Report
Confirmation statement. Statement with no updates. 2018-10-23 View Report
Accounts. Accounts type dormant. 2017-11-06 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Accounts. Accounts type dormant. 2016-11-04 View Report
Confirmation statement. Statement with updates. 2016-11-04 View Report
Annual return. With made up date full list shareholders. 2015-11-11 View Report
Accounts. Accounts type dormant. 2015-11-02 View Report
Accounts. Accounts type dormant. 2014-11-12 View Report
Annual return. With made up date full list shareholders. 2014-11-12 View Report
Officers. Change date: 2013-11-20. Officer name: Mr Peter Anthony Valaitis. 2013-11-20 View Report
Annual return. With made up date full list shareholders. 2013-11-07 View Report
Accounts. Accounts type dormant. 2013-11-07 View Report
Address. Change date: 2013-11-07. Old address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH. 2013-11-07 View Report
Officers. Officer name: Duport Director Limited. Change date: 2012-12-07. 2013-11-07 View Report
Officers. Change date: 2012-12-07. Officer name: Duport Secretary Limited. 2013-11-07 View Report
Officers. Change date: 2012-12-07. Officer name: Mr Peter Valaitis. 2013-11-07 View Report
Accounts. Accounts type dormant. 2012-11-01 View Report
Annual return. With made up date full list shareholders. 2012-11-01 View Report
Accounts. Accounts type dormant. 2011-11-04 View Report
Annual return. With made up date full list shareholders. 2011-11-04 View Report
Accounts. Accounts type dormant. 2010-11-08 View Report