- Company Overview for BARNESWOOD LTD (11190439)
- Filing history for BARNESWOOD LTD (11190439)
- People for BARNESWOOD LTD (11190439)
- More for BARNESWOOD LTD (11190439)
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) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
12 Feb 2024 | PSC04 | Change of details for Mr Pawel Piotr Czajkowski as a person with significant control on 18 October 2023 | |
07 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
02 Oct 2023 | CH01 | Director's details changed for Mr Pawel Piotr Czajkowski on 20 September 2023 | |
02 Oct 2023 | CH01 | Director's details changed for Mr Pawel Piotr Czajkowski on 20 September 2023 | |
01 Apr 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
21 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
22 Jul 2021 | TM01 | Termination of appointment of Giles Martin Whitby-Smith as a director on 22 July 2021 | |
19 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
28 Jun 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 28 February 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
19 Mar 2021 | PSC07 | Cessation of Ashlake Homes Limited as a person with significant control on 1 March 2021 | |
19 Mar 2021 | PSC01 | Notification of Pawel Piotr Czajkowski as a person with significant control on 1 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
23 Nov 2020 | AP01 | Appointment of Mr Pawel Piotr Czajkowski as a director on 23 November 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2020 to 30 September 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
13 Feb 2019 | AD01 | Registered office address changed from Clymping Ashlake Copse Road Ryde PO33 4EY England to 44 White Hart Lane London SW13 0PZ on 13 February 2019 | |
21 Dec 2018 | AD01 | Registered office address changed from C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom to Clymping Ashlake Copse Road Ryde PO33 4EY on 21 December 2018 | |
06 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-06
|