BARBICAN ESTATES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-04-13 update statutory_documents DISS40 (DISS40(SOAD))
2023-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2023-04-07 delete address 58 PEAR TREE STREET LONDON ENGLAND EC1V 3SB
2023-04-07 insert address 29 CAMBREY, HARLEY HOUSE CHELTENHAM 29 CAMBRAY PLACE CHELTENHAM ENGLAND GL50 1JN
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-07 update registered_address
2023-02-28 update statutory_documents FIRST GAZETTE
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES
2022-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2022 FROM 58 PEAR TREE STREET LONDON EC1V 3SB ENGLAND
2022-06-07 delete address UNIT 4 CRYSTAL BUSINESS CENTRE SANDWICH ENGLAND CT13 9QX
2022-06-07 insert address 58 PEAR TREE STREET LONDON ENGLAND EC1V 3SB
2022-06-07 update registered_address
2022-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2022 FROM UNIT 4 CRYSTAL BUSINESS CENTRE SANDWICH CT13 9QX ENGLAND
2022-03-07 update account_category MICRO ENTITY => DORMANT
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 delete address 4 CRYSTAL BUSINESS CENTRE SANDWICH KENT CT13 9QX
2020-06-07 insert address UNIT 4 CRYSTAL BUSINESS CENTRE SANDWICH ENGLAND CT13 9QX
2020-06-07 update reg_address_care_of JOHN WADLEY => null
2020-06-07 update registered_address
2020-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2020 FROM C/O JOHN WADLEY 4 CRYSTAL BUSINESS CENTRE SANDWICH KENT CT13 9QX
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-05-07 update company_status Active - Proposal to Strike off => Active
2018-04-07 update company_status Active => Active - Proposal to Strike off
2018-04-07 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-13 update statutory_documents FIRST GAZETTE
2018-01-17 update statutory_documents DISS40 (DISS40(SOAD))
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2018-01-09 update statutory_documents FIRST GAZETTE
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-09-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-08-23 update statutory_documents 17/06/16 FULL LIST
2016-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date null => 2015-03-31
2016-01-07 update accounts_next_due_date 2014-12-19 => 2016-12-31
2015-12-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address 21 ALEXANDRA COURT 61 MAIDA VALE LONDON W9 1SQ
2015-07-07 insert address 4 CRYSTAL BUSINESS CENTRE SANDWICH KENT CT13 9QX
2015-07-07 update company_status Active - Proposal to Strike off => Active
2015-07-07 update reg_address_care_of null => JOHN WADLEY
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-03-19 => 2015-06-17
2015-07-07 update returns_next_due_date 2015-04-16 => 2016-07-15
2015-06-20 update statutory_documents DISS40 (DISS40(SOAD))
2015-06-18 update statutory_documents 17/06/15 FULL LIST
2015-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 21 ALEXANDRA COURT 61 MAIDA VALE LONDON W9 1SQ
2015-04-07 update company_status Active => Active - Proposal to Strike off
2015-03-24 update statutory_documents FIRST GAZETTE
2014-08-07 delete address 21 ALEXANDRA COURT 61 MAIDA VALE LONDON UNITED KINGDOM W9 1SQ
2014-08-07 insert address 21 ALEXANDRA COURT 61 MAIDA VALE LONDON W9 1SQ
2014-08-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-03-19
2014-08-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-07-29 update statutory_documents DISS40 (DISS40(SOAD))
2014-07-28 update statutory_documents DIRECTOR APPOINTED MR JOHN WADLEY
2014-07-28 update statutory_documents 19/03/14 FULL LIST
2014-07-22 update statutory_documents FIRST GAZETTE
2014-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIANNE MAGNIN
2013-03-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION