BAROSSA RESIDENTS COMPANY LIMITED

Old Bank Chambers Old Bank Chambers, Camberley, GU15 3JY, England
StatusACTIVE
Company No.04205647
CategoryPrivate Limited Company
Incorporated25 Apr 2001
Age23 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

BAROSSA RESIDENTS COMPANY LIMITED is an active private limited company with number 04205647. It was incorporated 23 years, 1 month, 8 days ago, on 25 April 2001. The company address is Old Bank Chambers Old Bank Chambers, Camberley, GU15 3JY, England.



Company Fillings

Confirmation statement with updates

Date: 28 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Address

Type: AD01

Old address: C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL England

Change date: 2023-11-27

New address: Old Bank Chambers 123 London Road Camberley GU15 3JY

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sennen Property Management Limited

Termination date: 2023-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-10

Officer name: Heather Henry

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-10

Officer name: Helen Joyce Wray

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sennen Property Management Ltd

Appointment date: 2020-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

Old address: 9a Macklin Street London WC2B 5NE

New address: C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL

Change date: 2020-04-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-08

Officer name: London Residential Management Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Louise Simpson

Termination date: 2018-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: London Residential Management Limited

Appointment date: 2015-07-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Premier Management Partners Limited

Termination date: 2015-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Heather Henry

Appointment date: 2015-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-24

Officer name: Mr Sandy Ridley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

Old address: C/O Premier Management Partners Churchill House 137 Brent Street London NW4 4DJ

New address: 9a Macklin Street London WC2B 5NE

Change date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dermot Jewell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Premier Management Partners Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Address

Type: AD01

Old address: 26 High Street Camberley Surrey GU15 3RS

Change date: 2012-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandy Ridley

Documents

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Jackman

Documents

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Armstrong

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Joyce Wray

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jayne Louise Simpson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2011

Action Date: 25 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-25

Officer name: Sarah Helen Walker

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2011

Action Date: 25 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-25

Officer name: Sandy Ridley

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2011

Action Date: 25 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-25

Officer name: Jennifer Rachel Jackman

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2011

Action Date: 25 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-25

Officer name: Dermot Robert Jewell

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2011

Action Date: 25 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Armstrong

Change date: 2011-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2010

Action Date: 22 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-22

Old address: Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mitie Scotgate Ltd

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Daniell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Shanahan Fuller

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 29 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Resolution

Date: 11 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

Resolution

Date: 20 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 07/10/03 from: greenhart estate management LTD cpm house works road letchworth garden city hertfordshire SG6 1LB

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 09/07/02 from: greenhart estate management LTD cpm house, works road letchworth garden city hertfordshire SG6 1LB

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/02; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Address

Type: 287

Description: Registered office changed on 24/05/02 from: fitzalan house fitzalan road cardiff south glamorgan CF24 0EE

Documents

View document PDF

Resolution

Date: 14 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

DIAL-A-CAB CONTRACTS LTD

UNIT 3 TULLYGALLY SHOPPING CENTRE,CRAIGAVON,BT65 5AU

Number:NI616487
Status:ACTIVE
Category:Private Limited Company

DR WILLIAM PERKINS LIMITED

QUARRY COTTAGE,BURFORD,OX18 4TR

Number:07275007
Status:ACTIVE
Category:Private Limited Company

LIAM FAHY & ASSOCIATES LTD

SUITES 5 & 6 THE PRINTWORKS,CLITHEROE,BB7 9WB

Number:08780137
Status:ACTIVE
Category:Private Limited Company

MAST SOLUTIONS LTD

45 CLIVE ROAD,LONDON,SW19 2JA

Number:08376775
Status:ACTIVE
Category:Private Limited Company

PREMIER FISHING TACKLE CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08469101
Status:ACTIVE
Category:Private Limited Company

SELKIRK FINANCE LIMITED

6 SELKIRK ROAD,,TW2 6PX

Number:05329636
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source