BARRATT HOUSE NOMINEE 1 LIMITED

2nd Floor 107 Cheapside, London, EC2V 6DN, England
StatusACTIVE
Company No.09863466
CategoryPrivate Limited Company
Incorporated09 Nov 2015
Age8 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

BARRATT HOUSE NOMINEE 1 LIMITED is an active private limited company with number 09863466. It was incorporated 8 years, 6 months, 22 days ago, on 09 November 2015. The company address is 2nd Floor 107 Cheapside, London, EC2V 6DN, England.



Company Fillings

Confirmation statement with updates

Date: 22 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-06

Psc name: Lit Chi Liu

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ascot Real Estate Investments Gp Llp

Cessation date: 2023-04-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Saltgate (Uk) Limited

Appointment date: 2023-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ajaykapoor Harrissing Golam

Appointment date: 2023-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-06

Officer name: Mr Julian Xavier Withrington

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aviva Company Secretarial Services Limited

Termination date: 2023-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-06

Officer name: Melanie Collett

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Russell

Termination date: 2023-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: AD01

Old address: St Helen's 1 Undershaft London EC3P 3DQ United Kingdom

Change date: 2023-04-12

New address: 2nd Floor 107 Cheapside London EC2V 6DN

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imogen Catherine Lingard Ebbs

Termination date: 2023-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Melanie Collett

Appointment date: 2023-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Shields

Termination date: 2023-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-06

Officer name: Mr Tim Russell

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Imogen Ebbs

Appointment date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Diemer

Termination date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-06

Officer name: Ms Susan Shields

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-06

Officer name: Nicholas Tebbutt

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Mr. Nicholas Tebbutt

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-17

Officer name: Andrew Charles Appleyard

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2018

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ascot Real Estate Investments Gp Llp

Change date: 2017-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Anthony Diemer

Change date: 2017-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Old address: No 1 Poultry London EC2R 8EJ United Kingdom

New address: St Helen's 1 Undershaft London EC3P 3DQ

Change date: 2016-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edwin Ashcroft

Termination date: 2016-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Appleyard

Appointment date: 2016-07-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Jan 2016

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-11-09

Officer name: Aviva Company Secretarial Services Limited

Documents

View document PDF

Change account reference date company current extended

Date: 09 Nov 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 09 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GENERAL S.E.T. EUROPE LIMITED

CORNWALL BUILDINGS,OFFICE 330,B3 3QR

Number:05754113
Status:ACTIVE
Category:Private Limited Company

IVYBRIDGE DEVELOPMENTS LIMITED

94 IVY PARK ROAD,SHEFFIELD,S10 3LD

Number:11193802
Status:ACTIVE
Category:Private Limited Company

LADDER DEVELOPMENTS LTD

THAXTED WARRINGTON ROAD,KNUTSFORD,WA16 0TF

Number:11584858
Status:ACTIVE
Category:Private Limited Company

NEWINGTON GREEN LTD

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:08717406
Status:ACTIVE
Category:Private Limited Company

OUT OF THE FOREST THEATRE LTD

10 BURROUGH STREET,MARTOCK,TA12 6NZ

Number:11791615
Status:ACTIVE
Category:Private Limited Company

ROCKLIFF LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09711637
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