1A BARKER GATE MANAGEMENT COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with updates |
| 22/11/2422 November 2024 | Accounts for a dormant company made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 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 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-07 with updates |
| 14/11/2314 November 2023 | Accounts for a dormant company made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
| 24/02/2324 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
| 08/11/218 November 2021 | Accounts for a dormant company made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/09/1927 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
| 23/10/1823 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
| 05/10/175 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
| 09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 09/05/169 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 14/05/1514 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
| 06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 12/05/1412 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
| 12/05/1412 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LEANNE BURGIN / 07/05/2014 |
| 19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 22/06/1322 June 2013 | REGISTERED OFFICE CHANGED ON 22/06/2013 FROM 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB |
| 22/06/1322 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 01/06/121 June 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
| 18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 16/05/1116 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
| 07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 28/05/1028 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
| 22/12/0922 December 2009 | DIRECTOR APPOINTED MR STEPHEN ANTHONY REECE |
| 22/12/0922 December 2009 | APPOINTMENT TERMINATED, DIRECTOR DENNIS REECE |
| 03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 22/05/0922 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
| 13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 17/09/0817 September 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
| 16/09/0816 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / SARAH BURGIN / 06/05/2008 |
| 22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 10/08/0710 August 2007 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH |
| 13/07/0713 July 2007 | DIRECTOR RESIGNED |
| 13/07/0713 July 2007 | SECRETARY RESIGNED |
| 13/07/0713 July 2007 | NEW DIRECTOR APPOINTED |
| 13/07/0713 July 2007 | NEW SECRETARY APPOINTED |
| 05/07/075 July 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
| 21/12/0621 December 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 12/12/0612 December 2006 | DIRECTOR RESIGNED |
| 08/12/068 December 2006 | NEW DIRECTOR APPOINTED |
| 14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 08/06/068 June 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
| 28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 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 |
| 18/07/0518 July 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
| 15/07/0515 July 2005 | REGISTERED OFFICE CHANGED ON 15/07/05 FROM: C/O MARTIN & CO 57 FRIAR LANE NOTTINGHAM NOTTINGHAMSHIRE NG1 6DH |
| 06/04/056 April 2005 | REGISTERED OFFICE CHANGED ON 06/04/05 FROM: MARTIN & CO MINERVA HOUSE SPANIEL ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6PE |
| 01/03/051 March 2005 | REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH |
| 01/03/051 March 2005 | DIRECTOR RESIGNED |
| 01/03/051 March 2005 | SECRETARY RESIGNED |
| 01/03/051 March 2005 | NEW DIRECTOR APPOINTED |
| 01/03/051 March 2005 | NEW SECRETARY APPOINTED |
| 07/02/057 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 19/05/0419 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
| 22/01/0422 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
| 25/11/0325 November 2003 | REGISTERED OFFICE CHANGED ON 25/11/03 FROM: EXPRESS BUILDINGS 29 UPPER PARLIAMENT STREET, NOTTINGHAM NOTTINGHAMSHIRE NG1 2AQ |
| 18/10/0318 October 2003 | DIRECTOR RESIGNED |
| 21/05/0321 May 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
| 02/04/032 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
| 10/06/0210 June 2002 | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
| 25/03/0225 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 14/05/0114 May 2001 | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
| 29/03/0129 March 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
| 04/09/004 September 2000 | NEW DIRECTOR APPOINTED |
| 27/06/0027 June 2000 | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
| 14/07/9914 July 1999 | ADOPT MEM AND ARTS 29/06/99 |
| 07/07/997 July 1999 | COMPANY NAME CHANGED WILLOUGHBY (221) LIMITED CERTIFICATE ISSUED ON 08/07/99 |
| 07/05/997 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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