Advanced company searchLink opens in new window

122 BARONS COURT ROAD LIMITED

Company number 02543881

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
12 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 8
12 Oct 2015 CH01 Director's details changed for Nadja Halter on 15 June 2015
12 Oct 2015 CH03 Secretary's details changed for Nadja Halter on 15 June 2015
31 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
15 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 8
25 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
13 Oct 2013 TM01 Termination of appointment of Robyn Dwyer as a director
06 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-06
  • GBP 8
08 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
08 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
31 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
04 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
17 Jul 2011 AP01 Appointment of Mr William O'reilly as a director
17 May 2011 TM01 Termination of appointment of Leslie Matthews as a director
12 Jan 2011 AA Accounts for a dormant company made up to 31 January 2010
04 Jan 2011 AR01 Annual return made up to 27 September 2010 with full list of shareholders
03 Jan 2011 CH01 Director's details changed for Leslie Matthews on 9 September 2010
03 Jan 2011 CH01 Director's details changed for Chloe Anne Harker on 9 September 2010
03 Jan 2011 CH01 Director's details changed for Nadja Halter on 9 September 2010
03 Jan 2011 CH01 Director's details changed for Robyn Dwyer on 9 September 2010
03 Jan 2011 CH01 Director's details changed for Christopher Bayliss on 9 September 2010
25 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
17 Nov 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
27 Nov 2008 AA Accounts for a dormant company made up to 31 January 2008