Total Documents | 68 |
---|
Total Pages | 350 |
---|
28 September 2017 | Confirmation statement made on 28 September 2017 with updates |
---|---|
27 September 2017 | Change of details for Mr Mark Baron as a person with significant control on 4 October 2016 |
27 September 2017 | Change of details for Mrs Erika Baron as a person with significant control on 4 October 2016 |
19 August 2017 | Compulsory strike-off action has been discontinued |
16 August 2017 | Total exemption small company accounts made up to 31 August 2016 |
1 August 2017 | First Gazette notice for compulsory strike-off |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates |
4 October 2016 | Secretary's details changed for Erika Baron on 4 October 2016 |
4 October 2016 | Director's details changed for Mr Mark Andrew Baron on 4 October 2016 |
4 October 2016 | Director's details changed for Mr Mark Andrew Baron on 1 September 2016 |
4 October 2016 | Director's details changed for Mr Mark Andrew Baron on 4 October 2016 |
4 October 2016 | Registered office address changed from 3 Tithe Barn Barn Street Crewkerne Somerset TA18 8BP England to 3 Tythe Barn Barn Street Crewkerne Somerset TA18 8BP on 4 October 2016 |
3 October 2016 | Director's details changed for Mr Mark Andrew Baron on 1 September 2016 |
3 October 2016 | Registered office address changed from Ridgemoor 22 Lyme Road Crewkerne Somerset TA18 8HF to 3 Tithe Barn Barn Street Crewkerne Somerset TA18 8BP on 3 October 2016 |
3 October 2016 | Secretary's details changed for Erika Baron on 1 September 2016 |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
5 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
24 July 2015 | Registration of charge 038543870004, created on 19 July 2015 |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
18 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders |
31 August 2011 | Compulsory strike-off action has been discontinued |
30 August 2011 | First Gazette notice for compulsory strike-off |
26 August 2011 | Total exemption small company accounts made up to 31 August 2010 |
12 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders |
8 October 2010 | Total exemption small company accounts made up to 31 August 2009 |
29 September 2009 | Return made up to 28/09/09; full list of members |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 |
11 June 2009 | Company name changed barons property services LIMITED\certificate issued on 15/06/09 |
29 April 2009 | Registered office changed on 29/04/2009 from the shopping parade langport somerset TA10 9PG |
11 March 2009 | Registered office changed on 11/03/2009 from 29 market square crewkerne somerset TA18 7LP |
9 October 2008 | Return made up to 28/09/08; full list of members |
8 July 2008 | Total exemption full accounts made up to 31 August 2007 |
30 October 2007 | Amended accounts made up to 31 August 2006 |
23 October 2007 | Return made up to 28/09/07; no change of members |
19 June 2007 | Total exemption full accounts made up to 31 August 2006 |
16 October 2006 | Return made up to 28/09/06; full list of members
|
5 September 2006 | Total exemption full accounts made up to 31 August 2005 |
9 December 2005 | Return made up to 28/09/05; full list of members
|
9 December 2005 | New secretary appointed |
17 October 2005 | Total exemption full accounts made up to 31 August 2004 |
14 January 2005 | Director resigned |
4 October 2004 | Return made up to 28/09/04; full list of members
|
6 July 2004 | Total exemption full accounts made up to 31 August 2003 |
20 March 2004 | Particulars of mortgage/charge |
4 November 2003 | Return made up to 06/10/03; full list of members |
4 July 2003 | Partial exemption accounts made up to 31 August 2002 |
4 May 2003 | Total exemption full accounts made up to 31 August 2001 |
31 October 2002 | Return made up to 06/10/02; full list of members |
11 October 2001 | Return made up to 06/10/01; full list of members |
7 September 2001 | Accounting reference date shortened from 31/10/00 to 31/08/00 |
7 September 2001 | Total exemption full accounts made up to 31 August 2000 |
23 August 2001 | Particulars of mortgage/charge |
6 August 2001 | Particulars of mortgage/charge |
8 November 2000 | Return made up to 06/10/00; full list of members
|
2 November 1999 | New director appointed |
2 November 1999 | Registered office changed on 02/11/99 from: 16 churchill way cardiff south glamorgan CF10 2DX |
2 November 1999 | Director resigned |
2 November 1999 | New director appointed |
2 November 1999 | New secretary appointed;new director appointed |
2 November 1999 | Secretary resigned |
2 November 1999 | Ad 06/10/99--------- £ si 98@1=98 £ ic 1/99 |
6 October 1999 | Incorporation |