AA |
Total exemption full company accounts data drawn up to October 29, 2022
filed on: 16th, January 2024
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 31, 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to October 29, 2021
filed on: 3rd, November 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to October 29, 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to October 29, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
On January 15, 2021 new director was appointed.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 15, 2021
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 15, 2021
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 15, 2021 new director was appointed.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 15, 2021 new director was appointed.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 15, 2021
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 29, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to October 29, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: December 8, 2018
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 19th, November 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 26th, January 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on July 3, 2017
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 26, 2016
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 29, 2014
filed on: 21st, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 21, 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 1, 2015: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: August 12, 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 27, 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 29, 2013
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 21, 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 35 Ballards Lane Finchley London N3 1XW United Kingdom to 82C East Hill Colchester Essex CO1 2QW on November 25, 2014
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
On September 12, 2014 new director was appointed.
filed on: 26th, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 12, 2014 new director was appointed.
filed on: 25th, September 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 21, 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from October 30, 2012 to October 29, 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 4th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 21, 2012 with full list of members
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2011 to October 30, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from May 31, 2011 to October 31, 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 21, 2011 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 7, 2011 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2010 to May 31, 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 7, 2010 with full list of members
filed on: 15th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on September 8, 2010
filed on: 23rd, September 2010
| capital
|
Free Download
(5 pages)
|
288a |
On September 18, 2009 Director appointed
filed on: 18th, September 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed barons keep property development LIMITEDcertificate issued on 16/09/09
filed on: 16th, September 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2009
| incorporation
|
Free Download
(17 pages)
|