1A BARKER GATE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

22/11/2422 November 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2024-05-20

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/09/1927 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

23/10/1823 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

05/10/175 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/05/1514 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/05/1412 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH LEANNE BURGIN / 07/05/2014

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/06/1322 June 2013 REGISTERED OFFICE CHANGED ON 22/06/2013 FROM 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB

View Document

22/06/1322 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR STEPHEN ANTHONY REECE

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR DENNIS REECE

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH BURGIN / 06/05/2008

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: C/O MARTIN AND CO 57 FRIAR LANE NOTTINGHAM NOTTINGHAMSHIRE NG1 6DH

View Document

18/07/0518 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: C/O MARTIN & CO 57 FRIAR LANE NOTTINGHAM NOTTINGHAMSHIRE NG1 6DH

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: MARTIN & CO MINERVA HOUSE SPANIEL ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6PE

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: EXPRESS BUILDINGS 29 UPPER PARLIAMENT STREET, NOTTINGHAM NOTTINGHAMSHIRE NG1 2AQ

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ADOPT MEM AND ARTS 29/06/99

View Document

07/07/997 July 1999 COMPANY NAME CHANGED WILLOUGHBY (221) LIMITED CERTIFICATE ISSUED ON 08/07/99

View Document

07/05/997 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company