Advanced company searchLink opens in new window

BARN FIELD PLACE MANAGEMENT LIMITED

Company number 06198754

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
25 Aug 2023 AA Micro company accounts made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
20 Sep 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022
31 Aug 2022 AA Micro company accounts made up to 31 December 2021
25 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
03 Dec 2021 AP01 Appointment of Mrs Susan Charman as a director on 1 December 2021
07 Oct 2021 TM01 Termination of appointment of Trevor John Mills as a director on 30 August 2021
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 December 2019
21 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
21 Apr 2020 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020
21 Apr 2020 TM02 Termination of appointment of Peter Ballam as a secretary on 21 April 2020
21 Apr 2020 AD01 Registered office address changed from 42 New Broadway Worthing BN11 4HS England to 94 Park Lane Croydon Surrey CR0 1JB on 21 April 2020
06 Jun 2019 AA Micro company accounts made up to 31 December 2018
14 May 2019 TM01 Termination of appointment of John Edward Allan Comer as a director on 13 November 2018
03 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
15 Jan 2019 TM02 Termination of appointment of Melvin Ian Phillips as a secretary on 2 January 2019
15 Jan 2019 TM01 Termination of appointment of Susan Nora Charman as a director on 2 January 2019
15 Jan 2019 AP03 Appointment of Mr. Peter Ballam as a secretary on 2 January 2019
15 Jan 2019 AD01 Registered office address changed from The Studio 43-45 Cantelupe Road East Grinstead West Sussex RH19 3BL to 42 New Broadway Worthing BN11 4HS on 15 January 2019
07 Jan 2019 AP01 Appointment of Mr Trevor John Mills as a director on 13 November 2018
09 Dec 2018 AP01 Appointment of Mr Terence Sidney Holding as a director on 13 November 2018