Advanced company searchLink opens in new window

THE BARNBETH TRUST

Company number 07448589

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)
04 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
04 Oct 2023 AA Total exemption full accounts made up to 30 December 2022
09 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
18 Aug 2022 AA Total exemption full accounts made up to 30 December 2021
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
25 Sep 2021 AA Total exemption full accounts made up to 30 December 2020
08 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
20 Oct 2020 AA Accounts for a small company made up to 30 December 2019
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
20 Sep 2019 AA Accounts for a small company made up to 30 December 2018
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
13 Jun 2018 AA Accounts for a small company made up to 30 December 2017
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
26 Jul 2017 TM01 Termination of appointment of Toby Jay Spencer-Davies as a director on 18 June 2017
20 Jul 2017 AA Accounts for a small company made up to 30 December 2016
20 Feb 2017 MISC Statement of fact - name correction - the bambeth trust to the barnbeth trust
13 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-07
30 Jan 2017 MISC NE01
30 Jan 2017 CONNOT Change of name notice
25 Jan 2017 ANNOTATION
27 Jul 2016 AA Full accounts made up to 30 December 2015
09 Mar 2016 AD01 Registered office address changed from 38/39 Bucklersbury Hitchin Hertfordshire SG5 1BG to 64 Wilbury Way Hitchin Hertfordshire SG4 0TP on 9 March 2016
13 Jan 2016 AR01 Annual return made up to 31 December 2015 no member list
13 Jan 2016 CH01 Director's details changed for Mr Andrew Ferguson Neil on 4 January 2015