Advanced company searchLink opens in new window

THE BARN COMMUNITY ENTERPRISE LTD

Company number 08547559

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)
13 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
13 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
08 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
04 Jan 2021 AD01 Registered office address changed from 37 Farm Hill North Leeds LS7 2QE England to The Barn Coffee Shop Meanwood Valley Urban Farm Sugarwell Rd Leeds West Yorkshire LS7 2QG on 4 January 2021
09 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
20 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Jul 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
23 Apr 2019 CH01 Director's details changed for Mr Charles Duncan Harvey Laxton on 13 February 2019
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
12 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
06 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-24
02 Mar 2018 CH01 Director's details changed for Mr Charles Duncan Harvey Laxton on 22 February 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
25 Sep 2017 PSC01 Notification of Catherine Elizabeth Macbean as a person with significant control on 5 May 2016
25 Sep 2017 PSC01 Notification of Andrew Myles Macbean as a person with significant control on 5 May 2016
06 Jul 2017 CS01 Confirmation statement made on 29 May 2017 with no updates
02 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Sep 2016 TM01 Termination of appointment of Sam Lewis as a director on 7 September 2016
07 Jun 2016 AR01 Annual return made up to 29 May 2016 no member list
13 Apr 2016 TM01 Termination of appointment of Nicholas John Castle as a director on 1 March 2016