Advanced company searchLink opens in new window

THE BARKER PARTNERSHIP LIMITED

Company number 07118954

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)
24 Apr 2017 SH03 Purchase of own shares.
10 Apr 2017 TM01 Termination of appointment of Charles Gill as a director on 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 120
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 120
27 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Oct 2014 AD01 Registered office address changed from 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD to 24 High Street Pateley Bridge Harrogate North Yorkshire HG3 5JU on 14 October 2014
09 Jul 2014 AP01 Appointment of David Thomas as a director
25 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 120
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 99
26 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 120
13 Apr 2012 TM01 Termination of appointment of Philip Triffitt as a director
11 Apr 2012 AP01 Appointment of Stuart Andrew Strike as a director
09 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 March 2011
07 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
07 Jan 2011 CH01 Director's details changed for Mr Philip Brian Triffitt on 1 January 2011
07 Jan 2011 CH03 Secretary's details changed for Mr William Grant Pearson on 1 January 2011