- Company Overview for BARNETBY DEVELOPMENTS LTD (13427522)
- Filing history for BARNETBY DEVELOPMENTS LTD (13427522)
- People for BARNETBY DEVELOPMENTS LTD (13427522)
- More for BARNETBY DEVELOPMENTS LTD (13427522)
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) |
---|---|---|---|
27 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
27 Dec 2023 | CH01 | Director's details changed for Mr Lewis Dillon on 27 December 2023 | |
27 Dec 2023 | PSC05 | Change of details for Hammond Homes Holdings Ltd as a person with significant control on 27 December 2023 | |
27 Dec 2023 | PSC04 | Change of details for Mr Lewis Dillon as a person with significant control on 27 December 2023 | |
27 Dec 2023 | CH01 | Director's details changed for Mr Nicholas Hammond on 27 December 2023 | |
27 Dec 2023 | CH03 | Secretary's details changed for Mrs Deborah Louise Hammond on 27 December 2023 | |
21 Dec 2023 | CH01 | Director's details changed for Mr Nicholas Hammond on 21 December 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from 139-141 Kingston Road Willerby East Yorkshire HU10 6AL United Kingdom to Bridgeview Business Park Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DY on 3 October 2023 | |
05 Jul 2023 | PSC02 | Notification of Hammond Homes Holdings Ltd as a person with significant control on 30 November 2022 | |
05 Jul 2023 | PSC05 | Change of details for a person with significant control | |
14 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Jun 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 30 September 2022 | |
13 Jun 2023 | PSC07 | Cessation of Nicholas Hammond as a person with significant control on 30 November 2022 | |
30 May 2023 | AD01 | Registered office address changed from PO Box 714 North Ferriby Hull HU14 9BA United Kingdom to 139-141 Kingston Road Willerby East Yorkshire HU10 6AL on 30 May 2023 | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
28 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-28
|