- Company Overview for BARNES PROPERTIES LIMITED (01847513)
- Filing history for BARNES PROPERTIES LIMITED (01847513)
- People for BARNES PROPERTIES LIMITED (01847513)
- Charges for BARNES PROPERTIES LIMITED (01847513)
- More for BARNES PROPERTIES LIMITED (01847513)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
17 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
21 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Oct 2021 | PSC04 | Change of details for Mr Stephen Frank Barnes as a person with significant control on 14 September 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
13 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
22 Nov 2019 | PSC01 | Notification of Elaine Hayes as a person with significant control on 1 March 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
08 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Feb 2019 | MR04 | Satisfaction of charge 13 in full | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
30 Dec 2017 | MR04 | Satisfaction of charge 15 in full | |
30 Dec 2017 | MR04 | Satisfaction of charge 14 in full | |
22 Dec 2017 | AP01 | Appointment of Ms Elaine Hayes as a director on 20 December 2017 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
06 Dec 2017 | TM01 | Termination of appointment of Elizabeth Barnes as a director on 25 April 2017 | |
07 Nov 2017 | MR04 | Satisfaction of charge 16 in full | |
29 Dec 2016 | CH01 | Director's details changed for Mr Stephen Frank Barnes on 2 December 2016 | |
29 Dec 2016 | AD01 | Registered office address changed from 336 Westdale Lane Mapperley Nottingham NG3 6ET to Unit 2 Sherbrook Enterprise 100 Sherbrook Road Daybrook Nottingham NG5 6AB on 29 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates |