BARANGREEN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-26 with updates

View Document

07/11/247 November 2024 Termination of appointment of Arthur Szu-Ping Chen as a director on 2024-10-03

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-09-28

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

04/12/234 December 2023 Termination of appointment of Grant Richmond Ling as a director on 2023-02-02

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-09-28

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

16/11/2216 November 2022 Registered office address changed from C/ London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD United Kingdom to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 2022-11-16

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/20

View Document

09/06/219 June 2021 REGISTERED OFFICE CHANGED ON 09/06/2021 FROM C/O WEBSTERS 12 MELCOMBE PLACE MARYLEBONE LONDON NW1 6JJ ENGLAND

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

14/08/2014 August 2020 28/09/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX DAWSON

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR ALEX JON DIXON DAWSON

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR OLIVER EDWARD DERWENT

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR SHU LOONG JOHN CHENG

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR RICHARD JOHN SPARK

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WHITE

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

27/06/1827 June 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

17/01/1817 January 2018 PREVEXT FROM 30/06/2017 TO 28/09/2017

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR. PETER DAVID WHITE

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 1 MALCOLM DRIVE SURBITON SURREY KT6 6QS

View Document

28/03/1728 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR GRANT RICHMOND LING

View Document

11/07/1611 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SEFTON

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MS PATRICIA MARGARET WALBY

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR ARTHUR SZU-PING CHEN

View Document

27/06/1227 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL SEFTON / 25/06/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY THOMAS RAYMOND

View Document

01/07/081 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 25/06/07; CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 25/06/05; CHANGE OF MEMBERS

View Document

05/08/045 August 2004 RETURN MADE UP TO 25/06/04; NO CHANGE OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 8 ROBERT ADAM STREET LONDON W1M 5AF

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

07/02/007 February 2000 NC DEC ALREADY ADJUSTED 18/10/99

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/007 February 2000 £ NC 100/24 18/10/99

View Document

07/02/007 February 2000 ALTERMEMORANDUM18/10/99

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company