AA |
Small company accounts for the period up to Thursday 31st August 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(17 pages)
|
AP03 |
Appointment (date: Friday 1st September 2023) of a secretary
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st August 2023
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st August 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(17 pages)
|
AP03 |
Appointment (date: Friday 1st July 2022) of a secretary
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 30th June 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st August 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to Monday 31st August 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Friday 27th November 2020.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th November 2020.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st March 2020.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 29th February 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 29th February 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st August 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to Friday 31st August 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to Thursday 31st August 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(18 pages)
|
SH01 |
77.00 GBP is the capital in company's statement on Wednesday 27th September 2017
filed on: 27th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
37.00 GBP is the capital in company's statement on Wednesday 23rd August 2017
filed on: 23rd, August 2017
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st August 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(17 pages)
|
SH01 |
27.00 GBP is the capital in company's statement on Tuesday 27th September 2016
filed on: 6th, October 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th May 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 111 Piccadilly Manchester M1 2HY. Change occurred on Wednesday 11th May 2016. Company's previous address: 9th Floor 111 Piccadilly Manchester M1 2HY.
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st August 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(16 pages)
|
CERTNM |
Company name changed barchester green investment LIMITEDcertificate issued on 15/10/15
filed on: 15th, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Monday 12th October 2015
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 12th October 2015
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2015
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th May 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 14th May 2015
capital
|
|
CH01 |
On Monday 13th April 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st January 2015.
filed on: 16th, January 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st December 2014
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st August 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(14 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 5th December 2014
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 5th December 2014) of a secretary
filed on: 30th, December 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 17th June 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9Th Floor 111 Piccadilly Manchester M1 2HY. Change occurred on Thursday 4th September 2014. Company's previous address: National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB.
filed on: 4th, September 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd June 2014.
filed on: 23rd, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 23rd June 2014.
filed on: 23rd, June 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 19th June 2014
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 19th June 2014) of a secretary
filed on: 19th, June 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 19th June 2014 from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ
filed on: 19th, June 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 31st August 2014. Originally it was Monday 30th June 2014
filed on: 19th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th May 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th May 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 4th October 2012.
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th May 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th March 2012
filed on: 14th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th May 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 15th April 2011.
filed on: 15th, April 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 15th April 2011.
filed on: 15th, April 2011
| officers
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 12th April 2011
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 12th April 2011
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th May 2010
filed on: 28th, May 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 3rd, November 2009
| accounts
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 1st July 2008
filed on: 9th, October 2009
| capital
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 21st May 2009 - Annual return with full member list
filed on: 21st, May 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/2009 to 30/06/2009
filed on: 30th, July 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed barchester green investments LIMITEDcertificate issued on 24/07/08
filed on: 23rd, July 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On Tuesday 15th July 2008 Director appointed
filed on: 15th, July 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Tuesday 15th July 2008 Director appointed
filed on: 15th, July 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Tuesday 15th July 2008 Director appointed
filed on: 15th, July 2008
| officers
|
Free Download
(3 pages)
|
123 |
Nc inc already adjusted 16/06/08
filed on: 3rd, July 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 3rd, July 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 25th, June 2008
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, May 2008
| incorporation
|
Free Download
(18 pages)
|