Advanced company searchLink opens in new window

JOHN BARKERS PROPERTY LIMITED

Company number 09115905

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 Sep 2023 CH01 Director's details changed for Mr Jonathan Colin Stones on 13 September 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
24 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
02 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with updates
23 Feb 2022 SH03 Purchase of own shares.
23 Feb 2022 SH03 Purchase of own shares.
25 Jan 2022 SH06 Cancellation of shares. Statement of capital on 22 December 2021
  • GBP 4
25 Jan 2022 SH06 Cancellation of shares. Statement of capital on 22 December 2021
  • GBP 4
18 Jan 2022 TM01 Termination of appointment of Andrew David Havery as a director on 23 December 2021
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 8
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 8
18 Jan 2022 PSC07 Cessation of Andrew David Havery as a person with significant control on 22 December 2021
29 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
12 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
08 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
13 Aug 2020 CS01 Confirmation statement made on 3 July 2020 with updates
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
01 Apr 2020 AD01 Registered office address changed from Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EH United Kingdom to Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EF on 1 April 2020
03 Oct 2019 MR01 Registration of charge 091159050007, created on 25 September 2019
05 Aug 2019 CS01 Confirmation statement made on 3 July 2019 with updates
22 Jul 2019 PSC04 Change of details for Mr Andrew David Havery as a person with significant control on 19 July 2019
19 Jul 2019 CH01 Director's details changed for Mr Andrew David Havery on 19 July 2019
19 Jul 2019 CH01 Director's details changed for Mr Howard Stephen Field on 19 July 2019
19 Jul 2019 PSC04 Change of details for Mr Howard Stephen Field as a person with significant control on 19 July 2019
19 Jul 2019 AD01 Registered office address changed from Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EH United Kingdom to Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EH on 19 July 2019