Advanced company searchLink opens in new window

BARSTON HOLDINGS LIMITED

Company number 11268950

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)
24 Apr 2024 AD01 Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to 1 Angel Court London EC2R 7HJ on 24 April 2024
05 Apr 2024 MA Memorandum and Articles of Association
05 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with updates
28 Mar 2024 TM01 Termination of appointment of Jonathan Hearn as a director on 20 March 2024
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 480,139
28 Mar 2024 AP01 Appointment of Mr Duncan Richard Walker as a director on 20 March 2024
28 Mar 2024 TM02 Termination of appointment of John Robert Timothy Ruddick as a secretary on 20 March 2024
28 Mar 2024 TM01 Termination of appointment of Robert John Kenyon as a director on 20 March 2024
28 Mar 2024 TM01 Termination of appointment of John Robert Timothy Ruddick as a director on 20 March 2024
28 Mar 2024 TM01 Termination of appointment of Trevor Ian Law as a director on 20 March 2024
28 Mar 2024 AP01 Appointment of Mr Dean Michael Proctor as a director on 20 March 2024
28 Mar 2024 PSC07 Cessation of David Kenneth Fleet as a person with significant control on 20 March 2024
28 Mar 2024 PSC07 Cessation of Jonathan Hearn as a person with significant control on 20 March 2024
28 Mar 2024 PSC07 Cessation of Trevor Ian Law as a person with significant control on 20 March 2024
28 Mar 2024 AP04 Appointment of Indigo Corporate Secretary Limited as a secretary on 20 March 2024
28 Mar 2024 PSC02 Notification of 7Im Holdings Limited as a person with significant control on 20 March 2024
28 Mar 2024 TM01 Termination of appointment of David Kenneth Fleet as a director on 20 March 2024
26 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
17 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
23 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 21 March 2022
19 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
04 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 23/11/2022
29 Sep 2021 MA Memorandum and Articles of Association
29 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association