BARRAS GATE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2022-12-31

View Document

04/01/234 January 2023 Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to 29 Warwick Row Coventry West Midlands CV1 1DY on 2023-01-04

View Document

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

View Accounts

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

15/07/2115 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

20/03/1920 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOWER

View Document

01/08/171 August 2017 NOTIFICATION OF PSC STATEMENT ON 17/07/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

01/08/161 August 2016 27/06/16 NO MEMBER LIST

View Document

20/04/1620 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/07/1514 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 27/06/15 NO MEMBER LIST

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/07/141 July 2014 27/06/14 NO MEMBER LIST

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE BOWER / 12/03/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE GORDON / 12/03/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/06/1327 June 2013 27/06/13 NO MEMBER LIST

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MAXINE GORDON

View Document

13/07/1213 July 2012 27/06/12 NO MEMBER LIST

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/07/114 July 2011 27/06/11 NO MEMBER LIST

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAINSTAY (SECRETARIES) LIMITED / 01/10/2009

View Document

30/06/1030 June 2010 27/06/10 NO MEMBER LIST

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE BOWER / 01/10/2009

View Document

11/09/0911 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 ANNUAL RETURN MADE UP TO 27/06/09

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED STEPHEN LEE BOWER

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WALKER

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR ALISON READING

View Document

21/10/0821 October 2008 ALTER MEMORANDUM 26/09/2008

View Document

28/07/0828 July 2008 ANNUAL RETURN MADE UP TO 27/06/08

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 ANNUAL RETURN MADE UP TO 27/06/07

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

13/07/0613 July 2006 ANNUAL RETURN MADE UP TO 27/06/06

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 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