BARRACUDA FLATS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-17 with updates

View Document

22/08/2422 August 2024 Appointment of Mrs Lois Anne Orford as a secretary on 2024-08-22

View Document

22/08/2422 August 2024 Termination of appointment of Lois Anne Orford as a director on 2024-08-22

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

06/04/236 April 2023 Director's details changed for Mr Andrew Christopher Spindley on 2023-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Appointment of Mr Benjamin Orford as a director on 2022-05-19

View Document

20/05/2220 May 2022 Appointment of Mrs Lois Anne Orford as a director on 2022-05-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-04-29 with updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM FLAT 6 BARRACUDA SHUTTA ROAD LOOE PL13 1BJ ENGLAND

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 CORPORATE SECRETARY APPOINTED BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

View Document

07/05/187 May 2018 APPOINTMENT TERMINATED, SECRETARY JULIA GRIFFITHS

View Document

07/05/187 May 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA GRIFFITHS

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

07/05/187 May 2018 REGISTERED OFFICE CHANGED ON 07/05/2018 FROM BASEMENT FLAT 110 DURNFORD STREET STONEHOUSE PLYMOUTH DEVON PL1 3QP ENGLAND

View Document

07/05/187 May 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

07/05/187 May 2018 CESSATION OF JULIA RUTH GRIFFITHS AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER SPINDLEY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM C/O JULIA GRIFFITHS BY THE WAY BAY VIEW ROAD EAST LOOE CORNWALL PL13 1JP

View Document

17/05/1617 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

24/05/1524 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

12/05/1312 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

06/01/136 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

07/05/127 May 2012 SECRETARY APPOINTED MRS JULIA GRIFFITHS

View Document

07/05/127 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN BAILEY

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM FLAT 6 BARRACUDA SHUTTA ROAD EAST LOOE CORNWALL PL13 1BJ UNITED KINGDOM

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

30/04/1130 April 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMIE NEWTON

View Document

29/04/1029 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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